Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DURASEAL PRINT FINISHERS LIMITED
Company Information for

DURASEAL PRINT FINISHERS LIMITED

FIRST FLOOR, NEW BARNES MILL, COTTONMILL LANE, ST. ALBANS, AL1 2HA,
Company Registration Number
06806767
Private Limited Company
Active

Company Overview

About Duraseal Print Finishers Ltd
DURASEAL PRINT FINISHERS LIMITED was founded on 2009-02-02 and has its registered office in St. Albans. The organisation's status is listed as "Active". Duraseal Print Finishers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DURASEAL PRINT FINISHERS LIMITED
 
Legal Registered Office
FIRST FLOOR, NEW BARNES MILL
COTTONMILL LANE
ST. ALBANS
AL1 2HA
Other companies in BH24
 
Filing Information
Company Number 06806767
Company ID Number 06806767
Date formed 2009-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB946865860  
Last Datalog update: 2024-03-06 10:59:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DURASEAL PRINT FINISHERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DURASEAL PRINT FINISHERS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PIERRE ARNAUDY
Director 2009-02-26
MATTHEW JOHN BAYLISS
Director 2009-02-26
PHILIP ELLIS EDWARD SWAFFIELD
Director 2009-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LESLEY WATKINS
Company Secretary 2009-02-02 2014-12-31
SUSAN LESLEY WATKINS
Director 2009-02-02 2014-12-31
SUSAN PATRICIA MATTERFACE
Director 2009-02-26 2013-06-05
DAVID MALCOLM WATKINS
Director 2009-02-02 2012-09-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ELLIS EDWARD SWAFFIELD
2024-02-07CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM Cornerways House School Lane Ringwood Hampshire BH24 1LG
2023-05-0328/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-12-2228/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-11-25AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-09-03AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07PSC07CESSATION OF MATTHEW JOHN BAYLISS AS A PERSON OF SIGNIFICANT CONTROL
2020-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PAUL ARNAUDY
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-06-20AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-05-24AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ELLIS EDWARD SWAFFIELD / 15/03/2018
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BAYLISS / 15/03/2018
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PIERRE ARNAUDY / 15/03/2018
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-05-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 60
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-04-20AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 60
2016-02-16AR0102/02/16 ANNUAL RETURN FULL LIST
2015-05-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 60
2015-02-20AR0102/02/15 ANNUAL RETURN FULL LIST
2015-02-19TM02Termination of appointment of Susan Lesley Watkins on 2014-12-31
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LESLEY WATKINS
2015-01-20SH06Cancellation of shares. Statement of capital on 2014-12-11 GBP 60
2015-01-20SH03Purchase of own shares
2014-06-10SH06Cancellation of shares. Statement of capital on 2014-05-15 GBP 80
2014-06-10SH03Purchase of own shares
2014-06-04RES13Resolutions passed:
  • Approval of shares 15/05/2014
2014-05-22AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17AR0102/02/14 ANNUAL RETURN FULL LIST
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MATTERFACE
2013-05-15AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0102/02/13 ANNUAL RETURN FULL LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS
2012-05-14AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-29AR0102/02/12 FULL LIST
2011-05-09AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-04AR0102/02/11 FULL LIST
2010-06-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-05AR0102/02/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ELLIS EDWARD SWAFFIELD / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BAYLISS / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PIERRE ARNAUDY / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY WATKINS / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATRICIA MATTERFACE / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM WATKINS / 01/02/2010
2009-04-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN WATKINS / 09/03/2009
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WATKINS / 09/03/2009
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BAYLISS / 09/03/2009
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WATKINS / 09/03/2009
2009-03-19288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN WATKINS / 09/03/2009
2009-02-26288aDIRECTOR APPOINTED MR TIMOTHY PIERRE ARNAUDY
2009-02-26288aDIRECTOR APPOINTED MRS SUSAN PATRICIA MATTERFACE
2009-02-26288aDIRECTOR APPOINTED MR MATTHEW JOHN BAYLISS
2009-02-26288aDIRECTOR APPOINTED MR PHILIP ELLIS EDWARD SWAFFIELD
2009-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DURASEAL PRINT FINISHERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DURASEAL PRINT FINISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DURASEAL PRINT FINISHERS LIMITED

Intangible Assets
Patents
We have not found any records of DURASEAL PRINT FINISHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DURASEAL PRINT FINISHERS LIMITED
Trademarks
We have not found any records of DURASEAL PRINT FINISHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DURASEAL PRINT FINISHERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as DURASEAL PRINT FINISHERS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DURASEAL PRINT FINISHERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DURASEAL PRINT FINISHERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DURASEAL PRINT FINISHERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4