This company is commonly known as Drayton Group Limited. The company was founded 23 years ago and was given the registration number 04136968. The firm's registered office is in ALTRINCHAM. You can find them at Lookers House 3 Etchells Road, West Timperley, Altrincham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | DRAYTON GROUP LIMITED |
---|---|---|
Company Number | : | 04136968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 19 February 2021 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 10 January 2024 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Secretary | 20 December 2019 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Secretary | 04 November 2016 | Active |
Unit 1 Enterprise House, Meadow Drive, Hampton In Arden, Solihull, B92 0BD | Secretary | 12 April 2002 | Active |
116 Solihull Road, Shirley, Solihull, B90 3HS | Secretary | 08 January 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 January 2001 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 19 February 2021 | Active |
776, Chester Road, Stretford, Manchester, United Kingdom, M32 0QH | Director | 01 March 2014 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 04 November 2016 | Active |
Unit 1 Enterprise House, Meadow Drive, Hampton-In-Arden, Solihull, B92 0BD | Director | 02 January 2002 | Active |
Unit 1 Enterprise House, Meadow Drive, Hampton-In-Arden, Solihull, B92 0BD | Director | 08 January 2001 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 04 November 2016 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 15 November 2021 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 04 November 2016 | Active |
Unit 1 Enterprise House, Meadow Drive, Hampton In Arden, Solihull, B92 0BD | Director | 30 March 2010 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 13 July 2020 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 15 July 2019 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 31 December 2019 | Active |
Unit 1 Enterprise House, Meadow Drive, Hampton-In-Arden, Solihull, B92 0BD | Director | 02 January 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 January 2001 | Active |
Warwick Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Termination secretary company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-07 | Change of constitution | Statement of companys objects. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.