Company NameDurrans-Kimwan Power Materials Limited
Company StatusActive
Company Number12228805
CategoryPrivate Limited Company
Incorporation Date26 September 2019(4 years, 6 months ago)
Previous NameJames Durrans Bcil Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham Paul Hooper
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressPhoenix Works Thurlstone
Sheffield
S36 9QU
Director NameMr Christopher Foster Durrans
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPhoenix Works Thurlstone
Sheffield
S36 9QU
Director NameMr Nicholas Geoffrey Durrans
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPhoenix Works Thurlstone
Sheffield
S36 9QU
Director NameMr Qian Chen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityChinese
StatusCurrent
Appointed13 January 2020(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressPhoenix Works Thurlstone
Sheffield
S36 9QU
Director NameMr Wenping Zang
Date of BirthDecember 1967 (Born 56 years ago)
NationalityChinese
StatusCurrent
Appointed13 January 2020(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressPhoenix Works Thurlstone
Sheffield
S36 9QU
Secretary NameMr David Anthony Cooper
StatusCurrent
Appointed09 June 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressPhoenix Works Thurlstone
Sheffield
S36 9QU
Secretary NameMr Graham Paul Hooper
StatusResigned
Appointed13 January 2020(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 2022)
RoleCompany Director
Correspondence AddressPhoenix Works Thurlstone
Sheffield
S36 9QU

Location

Registered AddressPhoenix Works
Thurlstone
Sheffield
S36 9QU
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (6 months from now)

Filing History

30 December 2020Second filing of Confirmation Statement dated 30 September 2020 (6 pages)
30 December 2020Second filing of Confirmation Statement dated 25 September 2020 (4 pages)
13 October 2020Memorandum and Articles of Association (43 pages)
13 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2020Change of share class name or designation (2 pages)
12 October 2020Change of details for James Durrans & Sons Ltd as a person with significant control on 29 September 2020 (5 pages)
30 September 2020Confirmation statement made on 25 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 30.12.2020.
(5 pages)
30 September 2020Notification of Anhui Kimwan Carbon Technology & Development Co Ltd as a person with significant control on 29 September 2020 (2 pages)
30 September 2020Notification of James Durrans & Sons Ltd as a person with significant control on 29 September 2020 (2 pages)
30 September 2020Cessation of James Durrans & Sons,Limited as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Anhui Kimwan Carbon Technology & Development Co Ltd as a person with significant control on 29 September 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30.12.2020.
(5 pages)
30 September 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
23 September 2020Appointment of Mr Qian Chen as a director on 13 January 2020 (2 pages)
23 September 2020Appointment of Mr Wenping Zang as a director on 13 January 2020 (2 pages)
13 January 2020Appointment of Mr Nicholas Geoffrey Durrans as a director on 13 January 2020 (2 pages)
13 January 2020Appointment of Mr Christopher Foster Durrans as a director on 13 January 2020 (2 pages)
13 January 2020Appointment of Mr Graham Paul Hooper as a secretary on 13 January 2020 (2 pages)
13 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-11
(3 pages)
26 September 2019Incorporation
Statement of capital on 2019-09-26
  • GBP 100

Statement of capital on 2020-12-30
  • GBP 100
(29 pages)