UKBizDB.co.uk

DRAPERS TRADING LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Brewer Street, Bletchingley, United Kingdom, RH1 4QP

Director22 January 2016Active
30 Salisbury Road, Godstone, Redhill, RH9 8AB

Secretary31 January 2007Active
122 Summervale Road, Tunbridge Wells, TN4 8JQ

Secretary02 November 2006Active
The Granary, Brewer Street, Bletchingley, RH1 4QP

Corporate Secretary31 October 2010Active
The Granary, Brewer Street, Bletchingley, United Kingdom, RH1 4QP

Corporate Secretary30 April 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 November 2006Active
30, Salisbury Road, Godstone, RH9 8AB

Director02 November 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 November 2006Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Termination secretary company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-25Change of name

Certificate change of name company.

Download
2016-02-27Resolution

Resolution.

Download
2016-01-31Change of name

Change of name notice.

Download
2016-01-22Officers

Appoint person director company with name date.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.