UKBizDB.co.uk

DRAISEY & CO CONSTRUCTION LIMITED

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

This company is commonly known as Draisey & Co Construction Limited. The company was founded 12 years ago and was given the registration number 07759830. The firm's registered office is in HAMBROOK. You can find them at C/o Edge Tax Ub1 Vantage Office Park, Old Gloucester Road, Hambrook, Bristol. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:DRAISEY & CO CONSTRUCTION LIMITED
Company Number:07759830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2011
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Edge Tax Ub1 Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director12 August 2022Active
7c, Hanham Hall, Whittucks Road, Hanham, United Kingdom, BS15 3FR

Director09 April 2021Active
Redwood House, Brotherswood Court Great Park Road, Bradley Stoke, Bristol, BS32 4QW

Director01 September 2011Active

People with Significant Control

Mr Neville Anthony Taylor
Notified on:12 August 2022
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy Philip Draisey
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:480 Church Road, Frampton Cotterell, Bristol, England, BS36 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-09-05Gazette

Gazette filings brought up to date.

Download
2023-09-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Address

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

Download
2023-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Address

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

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Address

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

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Accounts

Change account reference date company previous extended.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Address

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

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.