UKBizDB.co.uk

DRAGO C2 LIMITED

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

This company is commonly known as Drago C2 Limited. The company was founded 11 years ago and was given the registration number 08267313. The firm's registered office is in CONGLETON. You can find them at Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DRAGO C2 LIMITED
Company Number:08267313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Old Hall Farm, Runcorn Road, Moore, Warrington, England, WA4 6UB

Director27 November 2012Active
5 Old Hall Farm, Runcorn Road, Moore, Warrington, England, WA4 6UB

Director27 November 2012Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary24 October 2021Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary24 October 2012Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director24 October 2012Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director24 October 2012Active

People with Significant Control

Mrs Kathleen Elizabeth Riley
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:5 Old Hall Farm, Runcorn Road, Warrington, England, WA4 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Holmes Riley
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:England
Address:5 Old Hall Farm, Runcorn Road, Warrington, England, WA4 6UB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Officers

Termination secretary company with name termination date.

Download
2022-01-26Address

Change registered office address company with date old address new address.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Appoint corporate secretary company with name date.

Download
2021-11-03Officers

Termination secretary company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Officers

Change corporate secretary company with change date.

Download
2014-06-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.