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.
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 | : |
|
Registered Address | : | Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, SO50 6YU | Secretary | 01 October 2014 | Active |
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, SO50 6YU | Director | 01 October 2014 | Active |
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, SO50 6YU | Director | 27 July 2018 | Active |
10 Leawood Croft, Holloway, Matlock, DE4 5BD | Secretary | - | Active |
6 Wellcroft Grange, Stanton, DE6 2DA | Secretary | 25 October 2007 | Active |
7 Oakover Close, Highwood Park, Uttoxeter, ST14 8XZ | Secretary | 29 December 1995 | Active |
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, England, SO50 6YU | Secretary | 15 September 2011 | Active |
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, England, SO50 6YU | Director | 15 September 2011 | Active |
10 Leawood Croft, Holloway, Matlock, DE4 5BD | Director | 10 August 1992 | Active |
Mapperley House 16 Private Road, Sherwood, Nottingham, NG5 4DB | Director | 02 April 1992 | Active |
6 Wellcroft Grange, Stanton, DE6 2DA | Director | 25 October 2007 | Active |
23 Furrows Drive, Burton On Trent, DE13 0RH | Director | 01 March 2005 | Active |
Eksterlaan 1, 1272 Rc, Huizen, Netherlands, | Director | - | Active |
Brown Edge Barn, Stubbs Lane, Stanton, Ashbourne, DE6 2BY | Director | 03 July 2000 | Active |
Hardings 25 Crocker End, Nettlebed, Henley On Thames, RG9 5BJ | Director | - | Active |
16 Hope Shield, Rickleton, Washington, NE38 9JF | Director | 25 September 1992 | Active |
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, England, SO50 6YU | Director | 15 September 2011 | Active |
2 Stanton Barns, Wards Lane Stanton By Bridge, Derby, DE73 7HX | Director | 25 October 2007 | Active |
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, SO50 6YU | Director | 01 March 2016 | Active |
16 Aspen Close, Walesby, Newark, NG22 9WA | Director | 25 October 2007 | Active |
Bachplein 12, Amsterdam, The Netherlands, FOREIGN | Director | 01 March 2005 | Active |
Burg Mazaisaclaan 125, 5242 Az Rosmalen, The Netherlands, FOREIGN | Director | 12 August 1992 | Active |
Beijsterveld 113, 1083 Kb, Amsterdam, Netherlands, FOREIGN | Director | - | Active |
Greenacres, Hamlet Hill, Roydon, Harlow, CM19 5LD | Director | 14 May 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-05 | Gazette | Gazette notice voluntary. | Download |
2020-12-29 | Dissolution | Dissolution application strike off company. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Capital | Legacy. | Download |
2018-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-17 | Insolvency | Legacy. | Download |
2018-12-17 | Resolution | Resolution. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-08-29 | Accounts | Accounts with accounts type full. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-20 | Auditors | Auditors resignation company. | Download |
2016-09-07 | Accounts | Accounts with accounts type full. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-01 | Officers | Appoint person director company with name date. | Download |
2016-03-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.