UKBizDB.co.uk

DREWETT SIGNS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:11 Boundary Business Park Wheatley Road, Garsington, Oxford, Oxfordshire, OX44 9EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Bartholomew Avenue, Yarnton, Oxford, England, OX5 1LY

Director19 June 2014Active
12 Stansfield Close, Headington, Oxford, OX3 8TH

Secretary07 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 April 2003Active
12 Stansfield Close, Headington, Oxford, OX3 8TH

Director07 April 2003Active
25 Manor Farm Road, Horspath, Oxford, England, OX33 1SD

Director19 June 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 April 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Address

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

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Address

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

Download
2021-11-05Address

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

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Officers

Change person director company with change date.

Download
2017-01-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.