UKBizDB.co.uk

DRL (PVT) LIMITED

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

This company is commonly known as Drl (pvt) Limited. The company was founded 3 years ago and was given the registration number 12867427. The firm's registered office is in ILFORD. You can find them at 215a Ley Street, , Ilford, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:DRL (PVT) LIMITED
Company Number:12867427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:215a Ley Street, Ilford, England, IG1 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
246-250 High Road, Ground Floor, Raphael House, Ilford, England, IG1 1YS

Director25 October 2022Active
23a, Auckland Road, Ilford, United Kingdom, IG1 4SE

Secretary09 September 2020Active
246-250 High Road, Ground Floor, Raphael House, Ilford, England, IG1 1YS

Director17 June 2022Active
Ground Floor Raphael House, High Road, Ilford, England, IG1 1QF

Director30 August 2021Active
24b, Richmond Road, Ilford, England, IG1 1JF

Director09 September 2020Active
246-250 High Road, Ground Floor, Raphael House, Ilford, England, IG1 1YS

Director13 August 2021Active
215a, Ley Street, Ilford, England, IG1 4BL

Director09 September 2020Active

People with Significant Control

Mr Rasal Tallukder Mohammad Begum
Notified on:25 October 2022
Status:Active
Date of birth:February 1976
Nationality:Spanish
Country of residence:England
Address:246-250 High Road, Ground Floor, Raphael House, Ilford, England, IG1 1YS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rafiqul Islam
Notified on:17 June 2022
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:246-250 High Road, Ground Floor, Raphael House, Ilford, England, IG1 1YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jewel Mohammed
Notified on:13 August 2021
Status:Active
Date of birth:January 1980
Nationality:Italian
Country of residence:England
Address:246-250 High Road, Ground Floor, Raphael House, Ilford, England, IG1 1YS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr S M Nasir Uddin
Notified on:09 September 2020
Status:Active
Date of birth:June 1961
Nationality:Italian
Country of residence:England
Address:215a, Ley Street, Ilford, England, IG1 4BL
Nature of control:
  • Significant influence or control
Mr Mostafa Kamal
Notified on:09 September 2020
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:24b, Richmond Road, Ilford, United Kingdom, IG1 1JF
Nature of control:
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.