UKBizDB.co.uk

DRC HOLDINGS LIMITED

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

This company is commonly known as Drc Holdings Limited. The company was founded 33 years ago and was given the registration number 02597031. The firm's registered office is in ELY. You can find them at Bedford House 1 Regal Lane, Soham, Ely, Cambridgeshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DRC HOLDINGS LIMITED
Company Number:02597031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bedford House 1 Regal Lane, Soham, Ely, Cambridgeshire, CB7 5BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bedford House, 1 Regal Lane, Soham, Ely, CB7 5BA

Secretary06 April 2011Active
Bedford House, 1 Regal Lane, Soham, Ely, CB7 5BA

Director01 March 2014Active
8 Coombe Gardens, Berkhamsted, HP4 3PA

Secretary21 August 1991Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary02 April 1991Active
32 East Approach Drive, Pittville, Cheltenham, GL52 3JE

Secretary20 November 1998Active
48 Batchworth Lane, Northwood, HA6 3HG

Secretary23 January 1998Active
Priddeons Hadley Common, Barnet, EN5 5QE

Secretary03 September 1999Active
71 Raynham, Norfolk Crescent, London, W2 2PQ

Director23 January 1998Active
4 Honeysuckle View, Stapenhill, Burton On Trent, DE15 9FE

Director26 March 2002Active
2 Gatehouse Close, Beaulieu Road, Bexhill On Sea, TN39 3DJ

Director-Active
Haredown, Great Bedwyn, Marlborough, SN8 3ND

Director-Active
Ty-Isaf Barns, Derwydd, Ammanford, SA18 2LJ

Director13 November 1998Active
37 Eversleigh Road, London, N3 1HY

Director21 August 1991Active
50 Stratton Street, London, W1X 5FL

Nominee Director02 April 1991Active
48 Batchworth Lane, Northwood, HA6 3HG

Director23 January 1998Active
2 Knowle Green, Sheffield, S17 3AP

Director16 January 1998Active
Priddeons Hadley Common, Barnet, EN5 5QE

Director05 March 1999Active

People with Significant Control

Stonerock Holdings Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:1, Regal Lane, Ely, England, CB7 5BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Swp Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Regal Lane, Ely, England, CB7 5BA
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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type micro entity.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type dormant.

Download
2016-09-15Mortgage

Mortgage satisfy charge full.

Download
2016-09-15Mortgage

Mortgage satisfy charge full.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Accounts

Accounts with accounts type dormant.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type dormant.

Download
2014-06-23Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.