UKBizDB.co.uk

DRAZAH - SOLUTIONS LIMITED

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

This company is commonly known as Drazah - Solutions Limited. The company was founded 20 years ago and was given the registration number 04923955. The firm's registered office is in HEREFORD. You can find them at Unit 3 The Sheepcote, Monks Orchard, Lugwardine, Hereford, Herefordshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:DRAZAH - SOLUTIONS LIMITED
Company Number:04923955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 3 The Sheepcote, Monks Orchard, Lugwardine, Hereford, Herefordshire, HR1 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, St. Martins Street, Hereford, Wales, HR2 7RD

Secretary07 October 2003Active
47, St. Martins Street, Hereford, United Kingdom, HR2 7RD

Director01 February 2022Active
Unit 3, The Sheepcote, Monks Orchard, Lugwardine, Hereford, HR1 4AG

Director01 April 2019Active
53, Station Road, Keyham, Plymouth, England, PL2 1NQ

Director15 February 2022Active
47, St. Martins Street, Hereford, Wales, HR2 7RD

Director07 October 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary07 October 2003Active
9 Agincourt Street, Monmouth, NP25 3DZ

Director23 July 2007Active
35a, Holmesdale Road, Reigate, England, RH2 0BJ

Director01 June 2014Active
10 Cottons Meadow, Kingstone, Hereford, HR2 9EW

Director01 April 2006Active
6, Riverside, Bridgnorth, England, WV16 4BH

Director01 April 2006Active
3, Town Meadow, Ferry Quays, Brentford, England, TW8 0BY

Director07 October 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director07 October 2003Active

People with Significant Control

Mr Ian William Purchase
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, The Sheepcoate, Lumber Lane, Hereford, United Kingdom, HR1 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter James Vallely
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, The Sheepcoate, Lumber Lane, Hereford, United Kingdom, HR1 4AG
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Officers

Termination director company with name termination date.

Download
2015-10-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.