UKBizDB.co.uk

DRAFT WHEELCHAIRS LIMITED

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

This company is commonly known as Draft Wheelchairs Limited. The company was founded 20 years ago and was given the registration number 04839714. The firm's registered office is in HUNTINGDON. You can find them at 5 & 6 Roman Way, Godmanchester, Huntingdon, Cambridgeshire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:DRAFT WHEELCHAIRS LIMITED
Company Number:04839714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:5 & 6 Roman Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 & 6 Roman Way, Godmanchester, Huntingdon, PE29 2LN

Director24 December 2018Active
5 & 6 Roman Way, Godmanchester, Huntingdon, PE29 2LN

Director24 December 2018Active
5 & 6 Roman Way, Godmanchester, Huntingdon, PE29 2LN

Director23 December 2018Active
21 Coronation Avenue, Huntingdon, PE29 1UA

Secretary21 July 2003Active
2 Curzon Rise, Leek, United Kingdom, ST13 8NJ

Secretary31 March 2015Active
2 Curzon Rise, Leek, United Kingdom, ST13 8NJ

Director21 July 2003Active
23b Marsh Lane, Hemingford Grey, Huntingdon, PE28 9EN

Director21 July 2003Active

People with Significant Control

Draft Holdings Limited
Notified on:24 December 2018
Status:Active
Country of residence:England
Address:5 - 6, Roman Way Small Business Park, Huntingdon, England, PE29 2LN
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Peter Chambers
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:2, Curzon Rise, Leek, England, ST13 8NJ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Capital

Capital alter shares subdivision.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Mortgage

Mortgage satisfy charge full.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.