UKBizDB.co.uk

DRS INVESTMENTS LIMITED

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

This company is commonly known as Drs Investments Limited. The company was founded 22 years ago and was given the registration number 04326432. The firm's registered office is in PRESTON. You can find them at Unit 2 Pittman Court Pittman Way, Fulwood, Preston, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DRS INVESTMENTS LIMITED
Company Number:04326432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 2 Pittman Court Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinfold Barn, Pinfold Lane, Alston, Preston, PR3 3BH

Secretary21 November 2001Active
Pinfold Barn, Pinfold Lane, Alston, Preston, PR3 3BH

Director21 November 2001Active
Pinfold Barn, Pinfold Lane, Alston, Preston, PR3 3BH

Director21 November 2001Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary21 November 2001Active
29 Canterbury Road, Preston, PR1 5PT

Director21 November 2001Active
41, Church Lane, Shevington, Wigan, United Kingdom, WN6 8BD

Director21 November 2001Active
The Aspels Highfield Grove, Lostock Hall, Preston, PR5 5YB

Director21 November 2001Active
42 Preston Road, Lytham, FY8 5AA

Director21 November 2001Active

People with Significant Control

Mrs Joanne Marguerite Devlin
Notified on:14 April 2021
Status:Active
Date of birth:May 1960
Nationality:British
Address:Unit 2, Pittman Court Pittman Way, Preston, PR2 9ZG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Devlin
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Unit 2, Pittman Court Pittman Way, Preston, PR2 9ZG
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 (6 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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Capital

Capital allotment shares.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-25Officers

Change person secretary company with change date.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Capital

Capital return purchase own shares.

Download
2017-10-04Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.