UKBizDB.co.uk

DRAWN METAL HOLDINGS LIMITED

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

This company is commonly known as Drawn Metal Holdings Limited. The company was founded 23 years ago and was given the registration number 04144953. The firm's registered office is in LEEDS. You can find them at Gresham House, St. Pauls Street, Leeds, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DRAWN METAL HOLDINGS LIMITED
Company Number:04144953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Gresham House, St. Pauls Street, Leeds, England, LS1 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Kirk House, 1 Kirkgate, Birstall, Batley, England, WF17 9HE

Secretary27 November 2023Active
2 Kirk House, 1 Kirkgate, Birstall, Batley, England, WF17 9HE

Director21 January 2016Active
2 Kirk House, 1 Kirkgate, Birstall, Batley, England, WF17 9HE

Director25 January 2001Active
2 Kirk House, 1 Kirkgate, Birstall, Batley, England, WF17 9HE

Director20 September 2022Active
2 Kirk House, 1 Kirkgate, Birstall, Batley, England, WF17 9HE

Director25 January 2001Active
2 Kirk House, 1 Kirkgate, Birstall, Batley, England, WF17 9HE

Director20 September 2022Active
6 Waterside, Bingley, BD16 2SN

Secretary02 March 2005Active
40 Sackville Street, Skipton, BD23 2PS

Secretary22 January 2001Active
14 The Highlands, Hightown Road, Liversedge, WF15 8DS

Secretary25 January 2001Active
Gresham House, St. Pauls Street, Leeds, England, LS1 2JG

Secretary01 September 2005Active
8 Baker Street, London, W1U 3LL

Director22 January 2001Active
Swinnow Lane, Bramley, Leeds, LS13 4NE

Director25 January 2001Active
11 Fairfax View, Horsforth, Leeds, LS18 5SZ

Director25 January 2001Active
4 Worcester Close, Sheffield, S10 4JF

Director25 January 2001Active
14 The Highlands, Hightown Road, Liversedge, WF15 8DS

Director25 January 2001Active
Gresham House, St. Pauls Street, Leeds, England, LS1 2JG

Director04 July 2005Active
Gresham House, St. Pauls Street, Leeds, England, LS1 2JG

Director25 January 2016Active

People with Significant Control

Mrs Carol Elizabeth Allan
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:England
Address:14 Byron Court, Beech Grove, Harrogate, England, HG2 0LL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Appoint person secretary company with name date.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Address

Change registered office address company with date old address new address.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Accounts

Accounts with accounts type full.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-06-23Officers

Termination secretary company with name termination date.

Download
2017-02-24Address

Change registered office address company with date old address new address.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.