Warning: file_put_contents(c/a1e7a9773798ab52e67c1cd568bbd858.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Drb Group Limited, CH5 2QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DRB GROUP LIMITED

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

This company is commonly known as Drb Group Limited. The company was founded 5 years ago and was given the registration number 12009222. The firm's registered office is in DEESIDE. You can find them at First Avenue, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DRB GROUP LIMITED
Company Number:12009222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Avenue, Deeside Industrial Park, Deeside, Flintshire, England, CH5 2QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Irwell Street, Manchester, M3 5EN

Director27 June 2019Active
First Avenue, Deeside Industrial Park, Deeside, England, CH5 2QR

Director10 July 2019Active
Raw Green Cottage, New Hutton, Kendal, United Kingdom, LA8 0AS

Director21 May 2019Active

People with Significant Control

Mr Matthew David Bennett
Notified on:01 July 2019
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:1, Lunds Lane, Preston, England, PR4 4HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Samantha Jane Yardley
Notified on:21 May 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:Raw Green Cottage, New Hutton, Kendal, United Kingdom, LA8 0AS
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
2024-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-20Insolvency

Liquidation disclaimer notice.

Download
2023-03-20Insolvency

Liquidation disclaimer notice.

Download
2023-03-07Resolution

Resolution.

Download
2023-03-06Address

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

Download
2023-03-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-06Insolvency

Liquidation disclaimer notice.

Download
2023-03-06Insolvency

Liquidation disclaimer notice.

Download
2023-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Accounts

Change account reference date company current shortened.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Accounts

Change account reference date company previous extended.

Download
2020-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Change person director company with change date.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Address

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

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.