This company is commonly known as Draftamber Limited. The company was founded 21 years ago and was given the registration number 04574510. The firm's registered office is in STOCKPORT. You can find them at 2nd Floor Houldsworth Mill Houldsworth Street, Reddish, Stockport, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DRAFTAMBER LIMITED |
---|---|---|
Company Number | : | 04574510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Houldsworth Mill Houldsworth Street, Reddish, Stockport, Cheshire, United Kingdom, SK5 6DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairyhill, Fairyhill, Baily, Ireland, IRISH | Director | 19 November 2002 | Active |
Fairyhill, Fairyhill, Baily, Ireland, IRISH | Director | 19 November 2002 | Active |
23 Redhill Drive, Bredbury, Stockport, SK6 2HF | Secretary | 19 November 2002 | Active |
27 Havisham Close, Bolton, BL6 4EN | Secretary | 19 May 2004 | Active |
12b, Kennerleys Lane, Wilmslow, United Kingdom, SK9 5EQ | Corporate Secretary | 04 December 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 October 2002 | Active |
12b, The Old Workshop, 12b Kennerleys Lane, Wilmslow, England, SK9 5EQ | Director | 22 February 2011 | Active |
23 Redhill Drive, Bredbury, Stockport, SK6 2HF | Director | 19 May 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 October 2002 | Active |
Mrs Samantha Doolan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Houldsworth Mill, Houldsworth Street, Stockport, United Kingdom, SK5 6DA |
Nature of control | : |
|
Mrs Gemma Mary Walls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Houldsworth Mill, Houldsworth Street, Stockport, United Kingdom, SK5 6DA |
Nature of control | : |
|
Mr Conor Walls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Houldsworth Mill, Houldsworth Street, Stockport, United Kingdom, SK5 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Gazette | Gazette filings brought up to date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-18 | Gazette | Gazette filings brought up to date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Gazette | Gazette notice compulsory. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-16 | Officers | Termination secretary company with name termination date. | Download |
2019-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.