This company is commonly known as Draper Tool Group Limited(the). The company was founded 46 years ago and was given the registration number 01368930. The firm's registered office is in EASTLEIGH. You can find them at Hursley Road, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | DRAPER TOOL GROUP LIMITED(THE) |
---|---|---|
Company Number | : | 01368930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1978 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1YF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF | Secretary | 31 January 2023 | Active |
Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF | Director | - | Active |
Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF | Director | 22 June 2020 | Active |
Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF | Director | 22 June 2020 | Active |
Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF | Director | 25 May 2022 | Active |
Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF | Secretary | 22 June 2020 | Active |
Marley Wood Chilworth Road, Chilworth, Southampton, SO16 7LA | Secretary | - | Active |
Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF | Secretary | 21 May 1999 | Active |
Marley Wood Chilworth Road, Chilworth, Southampton, SO16 7LA | Director | - | Active |
Marley Wood Chilworth Road, Chilworth, Southampton, SO16 7LA | Director | - | Active |
Haybern, Common Road Whiteparish, Salisbury, SP5 2SU | Director | - | Active |
Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF | Director | - | Active |
Milford 3 Pilgrims Gate, Winchester, SO22 6RQ | Director | - | Active |
3 Peverells Road, Chandlers Ford, Eastleigh, SO53 2AR | Director | - | Active |
Mr Graham John Wade | ||
Notified on | : | 13 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | Hursley Road, Eastleigh, SO53 1YF |
Nature of control | : |
|
Ms Janet Lucy Gibson | ||
Notified on | : | 14 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Lincoln's Inn Fields, London, England, WC2A 3AA |
Nature of control | : |
|
Mr Terence Francis Mcgowan | ||
Notified on | : | 04 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | Hursley Road, Eastleigh, SO53 1YF |
Nature of control | : |
|
Mr Keith James Bruce-Smith | ||
Notified on | : | 04 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harcus Sinclair Llp, 3 Lincoln's Inn Fields, London, England, WC2A 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-21 | Accounts | Change account reference date company current extended. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type group. | Download |
2023-02-01 | Officers | Termination secretary company with name termination date. | Download |
2023-01-31 | Officers | Appoint person secretary company with name date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Accounts | Accounts with accounts type group. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-11 | Accounts | Accounts with accounts type group. | Download |
2020-09-04 | Accounts | Accounts with accounts type group. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Appoint person secretary company with name date. | Download |
2020-07-01 | Officers | Termination secretary company with name termination date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.