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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abberley Cottage, The Hill, Abberley, England, WR6 6BY | Secretary | 30 March 2017 | Active |
13 Blackhorse Lane, Brierley Hill, England, DY5 2SY | Director | 04 November 2014 | Active |
Abberley Cottage, The Hill, Abberley, England, WR6 6BY | Director | 11 January 2016 | Active |
84 Longboat Lane, Stourport On Severn, England, DY13 8AE | Director | 04 November 2014 | Active |
94 New Street, Quarry Bank, England, DY5 2AZ | Director | 04 November 2014 | Active |
49 High Park Avenue, Stourbridge, DY8 3ND | Secretary | 28 April 2000 | Active |
Abberley Cottage The Hill, Abberley, Worcester, WR6 6BY | Secretary | - | Active |
49 High Park Avenue, Stourbridge, DY8 3ND | Director | 28 April 2000 | Active |
Abberley Cottage The Hill, Abberley, Worcester, WR6 6BY | Director | - | Active |
32 The Saplings, Madeley, Telford, TF7 5UJ | Director | 28 April 2000 | Active |
6 Rodway Close, Brierley Hill, DY5 2NB | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Officers | Appoint person secretary company with name date. | Download |
2017-05-09 | Officers | Termination secretary company with name termination date. | Download |
2017-05-09 | Officers | Termination director company with name termination date. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Officers | Termination director company with name termination date. | Download |
2016-01-18 | Officers | Appoint person director company with name date. | Download |
2015-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.