UKBizDB.co.uk

DRAKA U.K. GROUP LIMITED

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

This company is commonly known as Draka U.k. Group Limited. The company was founded 34 years ago and was given the registration number 02403845. The firm's registered office is in EASTLEIGH. You can find them at Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DRAKA U.K. GROUP LIMITED
Company Number:02403845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1989
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, SO50 6YU

Secretary01 October 2014Active
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, SO50 6YU

Director01 October 2014Active
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, SO50 6YU

Director27 July 2018Active
10 Leawood Croft, Holloway, Matlock, DE4 5BD

Secretary-Active
6 Wellcroft Grange, Stanton, DE6 2DA

Secretary25 October 2007Active
7 Oakover Close, Highwood Park, Uttoxeter, ST14 8XZ

Secretary29 December 1995Active
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, England, SO50 6YU

Secretary15 September 2011Active
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, England, SO50 6YU

Director15 September 2011Active
10 Leawood Croft, Holloway, Matlock, DE4 5BD

Director10 August 1992Active
Mapperley House 16 Private Road, Sherwood, Nottingham, NG5 4DB

Director02 April 1992Active
6 Wellcroft Grange, Stanton, DE6 2DA

Director25 October 2007Active
23 Furrows Drive, Burton On Trent, DE13 0RH

Director01 March 2005Active
Eksterlaan 1, 1272 Rc, Huizen, Netherlands,

Director-Active
Brown Edge Barn, Stubbs Lane, Stanton, Ashbourne, DE6 2BY

Director03 July 2000Active
Hardings 25 Crocker End, Nettlebed, Henley On Thames, RG9 5BJ

Director-Active
16 Hope Shield, Rickleton, Washington, NE38 9JF

Director25 September 1992Active
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, England, SO50 6YU

Director15 September 2011Active
2 Stanton Barns, Wards Lane Stanton By Bridge, Derby, DE73 7HX

Director25 October 2007Active
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, SO50 6YU

Director01 March 2016Active
16 Aspen Close, Walesby, Newark, NG22 9WA

Director25 October 2007Active
Bachplein 12, Amsterdam, The Netherlands, FOREIGN

Director01 March 2005Active
Burg Mazaisaclaan 125, 5242 Az Rosmalen, The Netherlands, FOREIGN

Director12 August 1992Active
Beijsterveld 113, 1083 Kb, Amsterdam, Netherlands, FOREIGN

Director-Active
Greenacres, Hamlet Hill, Roydon, Harlow, CM19 5LD

Director14 May 1999Active

People with Significant Control

Prysmian Uk Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Prysmian, Chickenhall Lane, Eastleigh, England, SO50 6YU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-29Dissolution

Dissolution application strike off company.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Capital

Legacy.

Download
2018-12-17Capital

Capital statement capital company with date currency figure.

Download
2018-12-17Insolvency

Legacy.

Download
2018-12-17Resolution

Resolution.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download
2017-01-20Auditors

Auditors resignation company.

Download
2016-09-07Accounts

Accounts with accounts type full.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Officers

Appoint person director company with name date.

Download
2016-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.