UKBizDB.co.uk

DRACOTT AND FENNEMORE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dracott And Fennemore Ltd. The company was founded 16 years ago and was given the registration number 06503723. The firm's registered office is in LONDON. You can find them at Unit 1a, Coln Industrial Estate Old Bath Road, Colnbrook, London, . This company's SIC code is 49420 - Removal services.

Company Information

Name:DRACOTT AND FENNEMORE LTD
Company Number:06503723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:Unit 1a, Coln Industrial Estate Old Bath Road, Colnbrook, London, England, SL3 0NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150a Albert Palace Mansions, Lurline Gardens, London, England, SW11 4DJ

Director06 February 2020Active
150a Albert Palace Mansions, Lurline Gardens, London, England, SW11 4DJ

Director06 February 2020Active
9 Rathmore Road, Cambridge, CB1 7AB

Secretary14 February 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary14 February 2008Active
9, Rathmore Road, Cambridge, CB1 7AB

Director14 February 2008Active
Unit 1a, Coln Industrial Estate, Old Bath Road, Colnbrook, London, England, SL3 0NJ

Director21 July 2009Active
10, Bourne Place, 101 Eastworth Road, Chertsey, England, KT16 8DE

Director06 April 2015Active

People with Significant Control

Edward Miles Removals, Storage, Shipping Ltd
Notified on:06 February 2020
Status:Active
Country of residence:England
Address:Yard Area 5, Chartwell Business Parks, London, England, SW18 1FR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Jonathan Edward Dracott
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:High Paddocks, Tilford Road, Farnham, England, GU10 2DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Simon Richard Fennemore
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:57, Shaw Drive, Walton-On-Thames, England, KT12 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-03-09Accounts

Change account reference date company previous extended.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-23Gazette

Gazette filings brought up to date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Accounts

Change account reference date company previous shortened.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.