UKBizDB.co.uk

DRAKE & BART LIMITED

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

This company is commonly known as Drake & Bart Limited. The company was founded 20 years ago and was given the registration number 05004585. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Number 22, Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DRAKE & BART LIMITED
Company Number:05004585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wallside House, 12 Mount Ephram Road, Tunbridge Wells, TN1 1EG

Corporate Secretary07 December 2005Active
59 Avenue De La Marne, Asnieres, French,

Director30 December 2003Active
44, Castle Gate, Nottingham, NG1 7BJ

Corporate Secretary30 December 2003Active
16 Rue Mounet Sully, Paris, France, 75020

Director30 December 2003Active

People with Significant Control

Isabelle Fackler
Notified on:02 April 2020
Status:Active
Date of birth:November 1963
Nationality:French
Address:Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Raphaƫl Fackler
Notified on:02 April 2020
Status:Active
Date of birth:November 1998
Nationality:French
Address:Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Julie Fackler
Notified on:02 April 2020
Status:Active
Date of birth:July 1996
Nationality:French
Address:Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Philippe Fackler
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:French
Country of residence:England
Address:Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jean-Benoit De Mascarel
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:French
Country of residence:England
Address:Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-04-06Address

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

Download
2023-01-26Capital

Capital return purchase own shares.

Download
2023-01-24Capital

Capital cancellation shares.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.