This company is commonly known as Drewett Signs Limited. The company was founded 21 years ago and was given the registration number 04725500. The firm's registered office is in OXFORD. You can find them at 11 Boundary Business Park Wheatley Road, Garsington, Oxford, Oxfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | DREWETT SIGNS LIMITED |
---|---|---|
Company Number | : | 04725500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Boundary Business Park Wheatley Road, Garsington, Oxford, Oxfordshire, OX44 9EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Bartholomew Avenue, Yarnton, Oxford, England, OX5 1LY | Director | 19 June 2014 | Active |
12 Stansfield Close, Headington, Oxford, OX3 8TH | Secretary | 07 April 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 April 2003 | Active |
12 Stansfield Close, Headington, Oxford, OX3 8TH | Director | 07 April 2003 | Active |
25 Manor Farm Road, Horspath, Oxford, England, OX33 1SD | Director | 19 June 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 April 2003 | Active |
Paul Christopher Clark Limited | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 Bartholomew Avenue, Yarnton, Oxford, England, OX5 1LY |
Nature of control | : |
|
Mr Neil Woodcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Manor Farm Road, Horspath, Oxford, England, OX33 1SD |
Nature of control | : |
|
Mr Paul Christopher Alistair Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Bartholomew Avenue, Yarnton, Oxford, United Kingdom, OX5 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Officers | Change person director company with change date. | Download |
2017-01-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.