UKBizDB.co.uk

DRAPER TOOL GROUP LIMITED(THE)

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF

Secretary31 January 2023Active
Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF

Director-Active
Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF

Director22 June 2020Active
Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF

Director22 June 2020Active
Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF

Director25 May 2022Active
Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF

Secretary22 June 2020Active
Marley Wood Chilworth Road, Chilworth, Southampton, SO16 7LA

Secretary-Active
Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF

Secretary21 May 1999Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust

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
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-08-21Accounts

Change account reference date company current extended.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type group.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2023-01-31Officers

Appoint person secretary company with name date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-07Accounts

Accounts with accounts type group.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Accounts

Accounts with accounts type group.

Download
2020-09-04Accounts

Accounts with accounts type group.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person secretary company with name date.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.