UKBizDB.co.uk

DRG TECHNOLOGY LIMITED

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

This company is commonly known as Drg Technology Limited. The company was founded 25 years ago and was given the registration number 03634572. The firm's registered office is in GUILDFORD. You can find them at Carriage House, Walnut Tree Close, Guildford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DRG TECHNOLOGY LIMITED
Company Number:03634572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Carriage House, Walnut Tree Close, Guildford, England, GU1 4TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifford House, Charterhouse Road, Godalming, GU7 2AW

Secretary17 July 2001Active
Clifford House, Charterhouse Road, Godalming, GU7 2AW

Director30 September 1998Active
7 Hayward Road, Thames Ditton, KT7 0BF

Director11 February 2004Active
6 Hurlfield, Wilmington, Dartford, DA2 7BH

Secretary30 September 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 September 1998Active
Foxhill Mews Foxhill Drive, Leeds, LS16 5PG

Director20 November 1998Active
Scotspine, Thursley Road, Elstead, GU8 6DY

Director30 September 1998Active
Pilgrim Cottage, The Green Elstead, Godalming, GU8 6DA

Director30 September 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 September 1998Active

People with Significant Control

Mrs Sarah Craven
Notified on:30 May 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:First Floor, Priory House, 35 Sydenham Road, Guildford, England, GU1 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kirsti Newbold
Notified on:30 May 2017
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:First Floor, Priory House, 35 Sydenham Road, Guildford, England, GU1 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Michael Newbold
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:First Floor, Priory House, 35 Sydenham Road, Guildford, England, GU1 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Matthew Edward Craven
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:First Floor, Priory House, 35 Sydenham Road, Guildford, England, GU1 3RX
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Address

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

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Address

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

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Capital

Capital name of class of shares.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Capital

Capital allotment shares.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Capital

Capital return purchase own shares.

Download
2016-05-13Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.