This company is commonly known as Drake Tooling And Abrasives Limited. The company was founded 47 years ago and was given the registration number 01280046. The firm's registered office is in NEWTON ABBOT. You can find them at Moorgate House, King Street, Newton Abbot, Devon. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | DRAKE TOOLING AND ABRASIVES LIMITED |
---|---|---|
Company Number | : | 01280046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1976 |
End of financial year | : | 29 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Skypark 1, Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW | Director | 23 April 2021 | Active |
Skypark 1, Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW | Director | 23 April 2021 | Active |
Skypark 1, Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW | Director | 23 April 2021 | Active |
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG | Secretary | 01 August 2016 | Active |
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG | Secretary | - | Active |
25 Elmdale Road, Tyndalls Park, Bristol, BS8 1SH | Secretary | - | Active |
56a Keyberry Road, Newton Abbot, TQ12 1BX | Director | 01 July 2006 | Active |
10a Marlborough Road, Lower Parkstone, Poole, BH14 0HJ | Director | 01 July 2006 | Active |
Moorgate House, King Street, Newton Abbot, TQ12 2LG | Director | 01 August 2016 | Active |
Moorgate House, King Street, Newton Abbot, TQ12 2LG | Director | 01 August 2016 | Active |
6 Butland Road, Kingsteignton, Newton Abbot, TQ12 3JL | Director | 01 July 2006 | Active |
Four Winds 10 Whidborne Close, Torquay, TQ1 2PF | Director | - | Active |
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG | Director | - | Active |
25 Elmdale Road, Tyndalls Park, Bristol, BS8 1SH | Director | - | Active |
United Tooling Solutions Limited | ||
Notified on | : | 23 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Troy (Uk) Limited, Skypark 1, Tiger Moth Road, Exeter, England, EX5 2FW |
Nature of control | : |
|
Drake Tooling Holdings Limited | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG |
Nature of control | : |
|
Mrs Teresa Ann Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Four Winds, 10 Whidborne Close, Torquay, United Kingdom, TQ1 2PF |
Nature of control | : |
|
Mr Clive Edwin Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Four Winds, 10 Whidborne Close, Torquay, United Kingdom, TQ1 2PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-04 | Accounts | Legacy. | Download |
2022-09-22 | Other | Legacy. | Download |
2022-09-05 | Other | Legacy. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Incorporation | Memorandum articles. | Download |
2021-05-19 | Resolution | Resolution. | Download |
2021-05-19 | Change of constitution | Statement of companys objects. | Download |
2021-05-19 | Capital | Capital variation of rights attached to shares. | Download |
2021-05-19 | Capital | Capital name of class of shares. | Download |
2021-05-05 | Accounts | Change account reference date company current extended. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.