UKBizDB.co.uk

DRAKESET LIMITED

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

This company is commonly known as Drakeset Limited. The company was founded 40 years ago and was given the registration number 01770337. The firm's registered office is in PENSNETT BRIERLEY HILL. You can find them at Unit 3, Tansey Green Road, Pensnett Brierley Hill, West Midlands. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:DRAKESET LIMITED
Company Number:01770337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1983
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 3, Tansey Green Road, Pensnett Brierley Hill, West Midlands, DY5 4TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abberley Cottage, The Hill, Abberley, England, WR6 6BY

Secretary30 March 2017Active
13 Blackhorse Lane, Brierley Hill, England, DY5 2SY

Director04 November 2014Active
Abberley Cottage, The Hill, Abberley, England, WR6 6BY

Director11 January 2016Active
84 Longboat Lane, Stourport On Severn, England, DY13 8AE

Director04 November 2014Active
94 New Street, Quarry Bank, England, DY5 2AZ

Director04 November 2014Active
49 High Park Avenue, Stourbridge, DY8 3ND

Secretary28 April 2000Active
Abberley Cottage The Hill, Abberley, Worcester, WR6 6BY

Secretary-Active
49 High Park Avenue, Stourbridge, DY8 3ND

Director28 April 2000Active
Abberley Cottage The Hill, Abberley, Worcester, WR6 6BY

Director-Active
32 The Saplings, Madeley, Telford, TF7 5UJ

Director28 April 2000Active
6 Rodway Close, Brierley Hill, DY5 2NB

Director-Active

People with Significant Control

Mrs Cynthia Lesley Palmer
Notified on:12 July 2018
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:Abberley Cottage, The Hill, Abberley, England, WR6 6BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Roger Denton Lloyd Palmer Executors Of
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:United Kingdom
Address:Abberley Cottage, The Hill, Abberley, United Kingdom, WR6 6BY
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 (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
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Officers

Appoint person secretary company with name date.

Download
2017-05-09Officers

Termination secretary company with name termination date.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Officers

Termination director company with name termination date.

Download
2016-01-18Officers

Appoint person director company with name date.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.