UKBizDB.co.uk

DRUCE ANTIQUES LIMITED

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

This company is commonly known as Druce Antiques Limited. The company was founded 24 years ago and was given the registration number 03976918. The firm's registered office is in BOREHAMWOOD. You can find them at 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:DRUCE ANTIQUES LIMITED
Company Number:03976918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

Registered Address:3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England, WD6 4RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
361, Caledonian Road, London, England, N7 9DQ

Director07 November 2023Active
361, Caledonian Road, London, England, N7 9DQ

Director05 July 2023Active
Flat 7 Maxwell Court, 67 Eton Avenue, London, NW3 3EY

Secretary19 April 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 April 2000Active
100 Elmsleigh Avenue, Kenton, Harrow, HA3 8JA

Director19 April 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 April 2000Active

People with Significant Control

Mr David Ian Solomons
Notified on:07 November 2023
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:361, Caledonian Road, London, England, N7 9DQ
Nature of control:
  • Right to appoint and remove directors
Mrs Susan Solomons
Notified on:05 July 2023
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:361, Caledonian Road, London, England, N7 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stanley Phillip Solomons
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:England
Address:361, Caledonian Road, London, England, N7 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Address

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

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Change account reference date company previous shortened.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2019-01-30Accounts

Change account reference date company previous shortened.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type micro entity.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.