UKBizDB.co.uk

DRECO INVESTMENTS LIMITED

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

This company is commonly known as Dreco Investments Limited. The company was founded 12 years ago and was given the registration number 07838455. The firm's registered office is in OSWESTRY. You can find them at 7 Lower Brook Street, , Oswestry, Shropshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:DRECO INVESTMENTS LIMITED
Company Number:07838455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:7 Lower Brook Street, Oswestry, Shropshire, SY11 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Lower Brook Street, Oswestry, United Kingdom, SY11 2HG

Director08 November 2011Active
7, Lower Brook Street, Oswestry, United Kingdom, SY11 2HG

Director08 November 2011Active
7, Lower Brook Street, Oswestry, England, SY3 6AS

Director09 November 2011Active
7, Lower Brook Street, Oswestry, United Kingdom, SY11 2HG

Director09 November 2011Active

People with Significant Control

Mrs Hilary Josephine Nock
Notified on:09 November 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:7 Lower Brook Street, Oswestry, England, SY11 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amy Joy Kent
Notified on:09 November 2019
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:7 Lower Brook Street, Oswestry, England, SY11 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martyn Robert Kent
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:7 Lower Brook Street, Oswestry, United Kingdom, SY11 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Nock
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:7 Lower Brook Street, Oswestry, United Kingdom, SY11 2HG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Change account reference date company current extended.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption small.

Download
2017-05-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.