UKBizDB.co.uk

DRONSFIELDS WORLDWIDE LIMITED

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

This company is commonly known as Dronsfields Worldwide Limited. The company was founded 23 years ago and was given the registration number 04007659. The firm's registered office is in OLDHAM. You can find them at Pennine Works Mossdown Road, Royton, Oldham, England. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:DRONSFIELDS WORLDWIDE LIMITED
Company Number:04007659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Pennine Works Mossdown Road, Royton, Oldham, England, OL2 6HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennine Works, Mossdown Road, Royton, Oldham, OL2 6HS

Secretary05 June 2000Active
Pennine Works, Mossdown Road, Royton, Oldham, OL2 6HS

Director05 June 2000Active
Pennine Works, Mossdown Road, Royton, Oldham, OL2 6HS

Director05 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 June 2000Active
Pennine Works, Mossdown Road, Royton, Oldham, OL2 6HS

Director05 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 June 2000Active

People with Significant Control

Dronsfields Holdings Limited
Notified on:03 July 2019
Status:Active
Country of residence:England
Address:Pennine Works, Mossdown Road, Oldham, England, OL2 6HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Angela Dronsfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:Pennine Works, Mossdown Road, Oldham, OL2 6HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Lee Dronsfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Address:Pennine Works, Mossdown Road, Oldham, OL2 6HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven James Dronsfield
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Pennine Works, Mossdown Road, Oldham, OL2 6HS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.