This company is commonly known as Draco Investments (kent) Ltd. The company was founded 6 years ago and was given the registration number 11112989. The firm's registered office is in NEWPORT. You can find them at Exchange House, St. Cross Lane, Newport, Isle Of Wight. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DRACO INVESTMENTS (KENT) LTD |
---|---|---|
Company Number | : | 11112989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exchange House, St. Cross Lane, Newport, Isle Of Wight, United Kingdom, PO30 5BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange House, St Cross Lane, Newport, England, PO30 5BZ | Director | 12 February 2021 | Active |
Spinnakers, Main Road, Bouldnor, Yarmouth, England, PO41 0UR | Director | 12 February 2021 | Active |
Exchange House, St Cross Lane, Newport, England, PO30 5BZ | Director | 15 December 2017 | Active |
Mr David Alan Caldicott | ||
Notified on | : | 13 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Exchange House, St Cross Lane, Newport, England, PO30 5BZ |
Nature of control | : |
|
Mr David Jeffery Patrick Stevens | ||
Notified on | : | 13 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ |
Nature of control | : |
|
Mr Michael William Devall | ||
Notified on | : | 05 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Exchange House, St Cross Lane, Newport, United Kingdom, PO30 5BZ |
Nature of control | : |
|
Mr John Rockcliff Smart | ||
Notified on | : | 05 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Station Road, New Milton, Hampshire, United Kingdom, BH25 6JX |
Nature of control | : |
|
Mr David Alexander Caldicott | ||
Notified on | : | 12 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spinnakers, Main Road, Yarmouth, England, PO41 0UR |
Nature of control | : |
|
Mrs Sian Caldicott | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | Welsh |
Country of residence | : | United Kingdom |
Address | : | Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Change of name | Certificate change of name company. | Download |
2022-01-19 | Change of name | Change of name notice. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-04 | Capital | Capital allotment shares. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Capital | Capital allotment shares. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.