This company is commonly known as Driscoll Brothers Group Limited. The company was founded 33 years ago and was given the registration number 02614493. The firm's registered office is in CHEADLE. You can find them at The Cornerstone Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, . This company's SIC code is 73120 - Media representation services.
Name | : | DRISCOLL BROTHERS GROUP LIMITED |
---|---|---|
Company Number | : | 02614493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cornerstone Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, England, SK8 6QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cornerstone, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, England, SK8 6QL | Secretary | 24 May 1991 | Active |
The Cornerstone, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, England, SK8 6QL | Director | 20 September 2021 | Active |
The Cornerstone, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, England, SK8 6QL | Director | 30 October 2012 | Active |
The Cornerstone, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, England, SK8 6QL | Director | 20 September 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 May 1991 | Active |
59 Grasmere Road, Gatley, Cheadle, SK8 4RS | Director | 24 May 1991 | Active |
Mrs Paula Jane Driscoll | ||
Notified on | : | 09 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cornerstone, Oak Green, Stanley Green Business Park, Cheadle, England, SK8 6QL |
Nature of control | : |
|
Mr Marcus Jurgen Driscoll | ||
Notified on | : | 17 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cornerstone, Oak Green, Stanley Green Business Park, Cheadle, England, SK8 6QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Accounts | Change account reference date company current shortened. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Officers | Change person secretary company with change date. | Download |
2020-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Address | Change registered office address company with date old address new address. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.