This company is commonly known as Drapers Trading Ltd. The company was founded 17 years ago and was given the registration number 05986824. The firm's registered office is in BLETCHINGLEY. You can find them at The Granary, Brewer Street, Bletchingley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DRAPERS TRADING LTD |
---|---|---|
Company Number | : | 05986824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Granary, Brewer Street, Bletchingley, United Kingdom, RH1 4QP | Director | 22 January 2016 | Active |
30 Salisbury Road, Godstone, Redhill, RH9 8AB | Secretary | 31 January 2007 | Active |
122 Summervale Road, Tunbridge Wells, TN4 8JQ | Secretary | 02 November 2006 | Active |
The Granary, Brewer Street, Bletchingley, RH1 4QP | Corporate Secretary | 31 October 2010 | Active |
The Granary, Brewer Street, Bletchingley, United Kingdom, RH1 4QP | Corporate Secretary | 30 April 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 November 2006 | Active |
30, Salisbury Road, Godstone, RH9 8AB | Director | 02 November 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 November 2006 | Active |
Mrs Nerissa Deborah Draper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Granary, Brewer Street, Bletchingley, United Kingdom, RH1 4QP |
Nature of control | : |
|
Mr Raymond Mark Draper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Granary, Brewer Street, Bletchingley, United Kingdom, RH1 4QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Officers | Termination secretary company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-25 | Change of name | Certificate change of name company. | Download |
2016-02-27 | Resolution | Resolution. | Download |
2016-01-31 | Change of name | Change of name notice. | Download |
2016-01-22 | Officers | Appoint person director company with name date. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.