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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
150a Albert Palace Mansions, Lurline Gardens, London, England, SW11 4DJ | Director | 06 February 2020 | Active |
150a Albert Palace Mansions, Lurline Gardens, London, England, SW11 4DJ | Director | 06 February 2020 | Active |
9 Rathmore Road, Cambridge, CB1 7AB | Secretary | 14 February 2008 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 14 February 2008 | Active |
9, Rathmore Road, Cambridge, CB1 7AB | Director | 14 February 2008 | Active |
Unit 1a, Coln Industrial Estate, Old Bath Road, Colnbrook, London, England, SL3 0NJ | Director | 21 July 2009 | Active |
10, Bourne Place, 101 Eastworth Road, Chertsey, England, KT16 8DE | Director | 06 April 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2022-03-09 | Accounts | Change account reference date company previous extended. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-23 | Gazette | Gazette filings brought up to date. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.