This company is commonly known as Dragonmobility Ltd. The company was founded 19 years ago and was given the registration number 05330801. The firm's registered office is in CAMBRIDGE. You can find them at 97 Brewery Road, Pampisford, Cambridge, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | DRAGONMOBILITY LTD |
---|---|---|
Company Number | : | 05330801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2005 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 97 Brewery Road, Pampisford, Cambridge, England, CB22 3EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97, Brewery Road, Pampisford, Cambridge, England, CB22 3EW | Secretary | 31 March 2016 | Active |
97, Brewery Road, Pampisford, Cambridge, England, CB22 3EW | Director | 01 June 2006 | Active |
97, Brewery Road, Pampisford, Cambridge, England, CB22 3EW | Director | 17 January 2005 | Active |
97, Brewery Road, Pampisford, Cambridge, England, CB22 3EW | Director | 09 September 2013 | Active |
19 Milton Road, Cambridge, CB4 1UY | Secretary | 17 January 2005 | Active |
97 Brewery Road, Pampisford, Cambridge, CB22 3EW | Corporate Secretary | 31 January 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 12 January 2005 | Active |
Unit 1, 149b Histon Road, Cambridge, CB4 3JD | Director | 03 April 2006 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 12 January 2005 | Active |
Mr Daniel Everard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 97, Brewery Road, Cambridge, England, CB22 3EW |
Nature of control | : |
|
Mrs Louise Everard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 97, Brewery Road, Cambridge, England, CB22 3EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Resolution | Resolution. | Download |
2022-07-14 | Incorporation | Memorandum articles. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Incorporation | Memorandum articles. | Download |
2020-09-30 | Resolution | Resolution. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Address | Change registered office address company with date old address new address. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Officers | Termination secretary company with name termination date. | Download |
2017-02-01 | Officers | Termination director company with name termination date. | Download |
2017-02-01 | Officers | Appoint person secretary company with name date. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.