UKBizDB.co.uk

DRAKEFIELD LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
39, Engayne Gardens, Upminster, United Kingdom, RM14 1UY

Director-Active
Unit 3, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director06 April 2017Active
10 Tadlows Close, Upminster, RM14 2BD

Secretary-Active
19 Harris Road, Dagenham, RM9 5DT

Director19 February 2001Active
10 Tadlows Close, Upminster, RM14 2BD

Director-Active
10 Tadlows Close, Upminster, RM14 2BD

Director-Active
73 Burnway, Hornchurch, RM11 3SM

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2020-10-21Accounts

Accounts with accounts type small.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type small.

Download
2018-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Accounts

Change account reference date company previous shortened.

Download
2017-07-17Mortgage

Mortgage satisfy charge full.

Download
2017-07-07Address

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

Download
2017-04-28Resolution

Resolution.

Download
2017-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.