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.
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 | : |
|
Registered Address | : | Gresham House, St. Pauls Street, Leeds, England, LS1 2JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Kirk House, 1 Kirkgate, Birstall, Batley, England, WF17 9HE | Secretary | 27 November 2023 | Active |
2 Kirk House, 1 Kirkgate, Birstall, Batley, England, WF17 9HE | Director | 21 January 2016 | Active |
2 Kirk House, 1 Kirkgate, Birstall, Batley, England, WF17 9HE | Director | 25 January 2001 | Active |
2 Kirk House, 1 Kirkgate, Birstall, Batley, England, WF17 9HE | Director | 20 September 2022 | Active |
2 Kirk House, 1 Kirkgate, Birstall, Batley, England, WF17 9HE | Director | 25 January 2001 | Active |
2 Kirk House, 1 Kirkgate, Birstall, Batley, England, WF17 9HE | Director | 20 September 2022 | Active |
6 Waterside, Bingley, BD16 2SN | Secretary | 02 March 2005 | Active |
40 Sackville Street, Skipton, BD23 2PS | Secretary | 22 January 2001 | Active |
14 The Highlands, Hightown Road, Liversedge, WF15 8DS | Secretary | 25 January 2001 | Active |
Gresham House, St. Pauls Street, Leeds, England, LS1 2JG | Secretary | 01 September 2005 | Active |
8 Baker Street, London, W1U 3LL | Director | 22 January 2001 | Active |
Swinnow Lane, Bramley, Leeds, LS13 4NE | Director | 25 January 2001 | Active |
11 Fairfax View, Horsforth, Leeds, LS18 5SZ | Director | 25 January 2001 | Active |
4 Worcester Close, Sheffield, S10 4JF | Director | 25 January 2001 | Active |
14 The Highlands, Hightown Road, Liversedge, WF15 8DS | Director | 25 January 2001 | Active |
Gresham House, St. Pauls Street, Leeds, England, LS1 2JG | Director | 04 July 2005 | Active |
Gresham House, St. Pauls Street, Leeds, England, LS1 2JG | Director | 25 January 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Appoint person secretary company with name date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Address | Change registered office address company with date old address new address. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type full. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2017-06-23 | Officers | Termination secretary company with name termination date. | Download |
2017-02-24 | Address | Change registered office address company with date old address new address. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.