Company NamePeter Durst (Agencies) Limited
DirectorsCarole Durst and Peter Durst
Company StatusActive - Proposal to Strike off
Company Number05007847
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Carole Durst
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 8 Victoria Mill Victoria Parade
Rossendale
BB4 9AD
Director NameMr Peter Durst
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(same day as company formation)
RoleTextile Consultant
Country of ResidenceEngland
Correspondence AddressApartment 8 Victoria Mill Victoria Parade
Rossendale
BB4 9AD
Secretary NameMrs Carole Durst
NationalityBritish
StatusCurrent
Appointed19 January 2004(1 week, 6 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Victoria Mill Victoria Parade
Rossendale
BB4 9AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Heap Bridge
Heywood
Bury
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£66,258
Cash£34,213
Current Liabilities£1,443

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

11 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
27 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 April 2023Registered office address changed from Unit 10-12 County End Business Ctr, Jackson Street Spring Head, Oldham OL4 4TZ to 2 Heap Bridge Heywood Bury BL9 7HR on 3 April 2023 (1 page)
10 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 February 2021Director's details changed for Mrs Carole Durst on 10 January 2020 (2 pages)
9 February 2021Secretary's details changed for Mrs Carole Durst on 10 January 2020 (1 page)
9 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
9 February 2021Change of details for Mrs Carole Durst as a person with significant control on 10 January 2020 (2 pages)
9 February 2021Director's details changed for Mr Peter Durst on 10 January 2020 (2 pages)
9 February 2021Change of details for Mr Peter Durst as a person with significant control on 10 January 2020 (2 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Peter Durst on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Carole Durst on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Carole Durst on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Peter Durst on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Return made up to 06/01/09; full list of members (4 pages)
30 January 2009Return made up to 06/01/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2007Return made up to 06/01/07; full list of members (7 pages)
25 January 2007Return made up to 06/01/07; full list of members (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Return made up to 06/01/06; full list of members (7 pages)
18 January 2006Return made up to 06/01/06; full list of members (7 pages)
3 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 March 2005Return made up to 06/01/05; full list of members (7 pages)
1 March 2005Return made up to 06/01/05; full list of members (7 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
24 March 2004Ad 19/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 March 2004Ad 19/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
6 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)