UKBizDB.co.uk

DRON & WRIGHT LIMITED

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

This company is commonly known as Dron & Wright Limited. The company was founded 32 years ago and was given the registration number 02631722. The firm's registered office is in LONDON. You can find them at 18 St. Swithin's Lane, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DRON & WRIGHT LIMITED
Company Number:02631722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1991
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:18 St. Swithin's Lane, London, England, EC4N 8AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, St Swithin's Lane, London, United Kingdom, EC4N 8AD

Director16 October 2018Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Director24 May 2006Active
Bankside House, 107/112 Leadenhall Street, London, EC3A 4AQ

Secretary01 November 1993Active
67 Parkland Avenue, Upminster, RM14 2EU

Secretary24 May 2006Active
12 Heathfield South, Twickenham, TW2 7SS

Secretary16 August 1991Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Secretary01 January 2012Active
9 Embassy Court, 24 Inglis Road Ealing, London, W5 3RL

Secretary01 October 2000Active
1 St Nicholas Court, Lime Tree Walk, Sevenoaks, TN13 1TU

Secretary01 March 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 July 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 July 1991Active
67 Parkland Avenue, Upminster, RM14 2EU

Director05 July 2002Active
12 Heathfield South, Twickenham, TW2 7SS

Director16 August 1991Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Director01 January 2012Active
28 Acacia Road, Hampton, TW12 3DS

Director16 August 1991Active
1 St Nicholas Court, Lime Tree Walk, Sevenoaks, TN13 1TU

Director16 August 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 July 1991Active

People with Significant Control

Mr Richard Gerald Chapman
Notified on:16 October 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:18, St Swithin's Lane, London, United Kingdom, EC4N 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steve Dark
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:18, St. Swithin's Lane, London, England, EC4N 8AD
Nature of control:
  • Ownership of shares 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
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Change person director company with change date.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Change of name

Certificate change of name company.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-10-30Officers

Termination secretary company with name termination date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Address

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

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-09-12Accounts

Accounts with accounts type dormant.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-08-13Accounts

Accounts with accounts type dormant.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.