This company is commonly known as Draw Holdings Limited. The company was founded 22 years ago and was given the registration number 04386173. The firm's registered office is in SWINDON. You can find them at The Courtyard 221 Cheney Manor Road, Cheney Manor, Swindon, Wiltshire. This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | DRAW HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04386173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard 221 Cheney Manor Road, Cheney Manor, Swindon, Wiltshire, United Kingdom, SN2 2PE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bowden Way, Failand, Bristol, BS8 3XA | Secretary | 25 November 2004 | Active |
The Courtyard, 221 Cheney Manor Road, Cheney Manor, Swindon, United Kingdom, SN2 2PE | Director | 28 March 2017 | Active |
The Old Coach House, Shirenewton, Chepstow, Wales, NP16 6AG | Director | 17 June 2003 | Active |
15 Church Side, Farnborough, Wantage, OX12 8NX | Secretary | 30 June 2003 | Active |
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL | Corporate Secretary | 04 March 2002 | Active |
5 The Walled Garden, Dark Lane, Chew Magna, Bristol, England, BS40 8QD | Director | 27 March 2007 | Active |
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL | Corporate Director | 04 March 2002 | Active |
Draw Holdings 2 Limited | ||
Notified on | : | 27 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bowden Way, Bristol, England, BS8 3XA |
Nature of control | : |
|
Ward Robertson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, 221 Cheney Manor Road, Swindon, United Kingdom, SN2 2PE |
Nature of control | : |
|
Mr Ricky Chandler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, 221 Cheney Manor Road, Swindon, United Kingdom, SN2 2PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-19 | Officers | Change person director company with change date. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
2017-03-28 | Officers | Appoint person director company with name date. | Download |
2017-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Address | Change registered office address company with date old address new address. | Download |
2016-04-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.