UKBizDB.co.uk

DRBS EAST LTD

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

This company is commonly known as Drbs East Ltd. The company was founded 22 years ago and was given the registration number 04325783. The firm's registered office is in HUNTINGDON. You can find them at 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:DRBS EAST LTD
Company Number:04325783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Secretary01 January 2019Active
6, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director13 October 2017Active
6, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director13 October 2017Active
The Gate Lodge, Little Wratting, Haverhill, CB9 7UD

Secretary20 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 2001Active
6, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director13 October 2017Active
The Gate Lodge, Little Wratting, Haverhill, CB9 7UD

Director20 November 2001Active
20 School Crescent, Kedington, Haverhill, CB9 7NF

Director20 November 2001Active

People with Significant Control

Mick George Limited
Notified on:09 December 2022
Status:Active
Country of residence:England
Address:6, Lancaster Way, Huntingdon, England, PE29 6XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mick George Facilities Management Limited
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:6, Lancaster Way, Huntingdon, England, PE29 6XU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Eric George
Notified on:13 October 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:6, Lancaster Way, Huntingdon, United Kingdom, PE29 6XU
Nature of control:
  • Ownership of shares 50 to 75 percent
Sally Ann Russo
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:6, Lancaster Way, Huntingdon, United Kingdom, PE29 6XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Mario Gino Russo
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:6, Lancaster Way, Huntingdon, United Kingdom, PE29 6XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Other

Legacy.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Accounts

Legacy.

Download
2023-07-14Other

Legacy.

Download
2023-02-06Change of name

Certificate change of name company.

Download
2023-01-03Change of name

Certificate change of name company.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Accounts

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-03Other

Legacy.

Download
2021-06-03Accounts

Legacy.

Download
2021-06-03Other

Legacy.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-03-18Accounts

Legacy.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Other

Legacy.

Download

Copyright © 2024. All rights reserved.