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.
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 | : |
|
Registered Address | : | Carriage House, Walnut Tree Close, Guildford, England, GU1 4TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clifford House, Charterhouse Road, Godalming, GU7 2AW | Secretary | 17 July 2001 | Active |
Clifford House, Charterhouse Road, Godalming, GU7 2AW | Director | 30 September 1998 | Active |
7 Hayward Road, Thames Ditton, KT7 0BF | Director | 11 February 2004 | Active |
6 Hurlfield, Wilmington, Dartford, DA2 7BH | Secretary | 30 September 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 September 1998 | Active |
Foxhill Mews Foxhill Drive, Leeds, LS16 5PG | Director | 20 November 1998 | Active |
Scotspine, Thursley Road, Elstead, GU8 6DY | Director | 30 September 1998 | Active |
Pilgrim Cottage, The Green Elstead, Godalming, GU8 6DA | Director | 30 September 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 September 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Capital | Capital name of class of shares. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Capital | Capital allotment shares. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Capital | Capital return purchase own shares. | Download |
2016-05-13 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.