This company is commonly known as Drakefield Limited. The company was founded 43 years ago and was given the registration number 01555626. The firm's registered office is in WEST HORDON. You can find them at Unit 60 Horndon Industrial Park, Station Road, West Hordon, Essex. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | DRAKEFIELD LIMITED |
---|---|---|
Company Number | : | 01555626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 60 Horndon Industrial Park, Station Road, West Hordon, Essex, England, CM13 3XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Engayne Gardens, Upminster, United Kingdom, RM14 1UY | Director | - | Active |
Unit 3, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS | Director | 06 April 2017 | Active |
10 Tadlows Close, Upminster, RM14 2BD | Secretary | - | Active |
19 Harris Road, Dagenham, RM9 5DT | Director | 19 February 2001 | Active |
10 Tadlows Close, Upminster, RM14 2BD | Director | - | Active |
10 Tadlows Close, Upminster, RM14 2BD | Director | - | Active |
73 Burnway, Hornchurch, RM11 3SM | Director | - | Active |
Ebs Aftermarket Group Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Westpoint Enterprise Park, Manchester, England, M17 1QS |
Nature of control | : |
|
Alan Lewis Bekkers | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Engayne Gardens, Upminster, United Kingdom, RM14 1UY |
Nature of control | : |
|
Lynn Read | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 73 Burnway, Hornchurch, United Kingdom, RM11 3SM |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type small. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-21 | Accounts | Accounts with accounts type small. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type small. | Download |
2018-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-07 | Address | Change registered office address company with date old address new address. | Download |
2017-04-28 | Resolution | Resolution. | Download |
2017-04-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.