UKBizDB.co.uk

DRUCEGROVE LIMITED

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

This company is commonly known as Drucegrove Limited. The company was founded 40 years ago and was given the registration number 01745635. The firm's registered office is in SOUTH WOODFORD. You can find them at Essex House, 8 The Shrubberies, George Lane, South Woodford, London. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:DRUCEGROVE LIMITED
Company Number:01745635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1983
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Essex House, 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essex House, 8 The Shrubberies, George Lane, South Woodford, E18 1BD

Secretary31 July 2002Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director04 November 1993Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director-Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director11 February 2019Active
3 Crossbow Court, Ongar, CM5 9SZ

Secretary-Active
3 Crossbow Court, Ongar, CM5 9SZ

Director-Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director06 April 2008Active

People with Significant Control

Mrs Irene May Kelly
Notified on:06 April 2016
Status:Active
Date of birth:November 1928
Nationality:British
Country of residence:United Kingdom
Address:Essex House, 8 The Shrubberies, South Woodford, United Kingdom, E18 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dennis Kelly
Notified on:06 April 2016
Status:Active
Date of birth:December 1932
Nationality:British
Country of residence:United Kingdom
Address:Essex House, 8 The Shrubberies, South Woodford, United Kingdom, E18 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Andrew Kelly
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Essex House, 8 The Shrubberies, South Woodford, United Kingdom, E18 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Kelly Group Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Essex House, 7-8 The Shrubberies, South Woodford, United Kingdom, E18 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption small.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Accounts

Accounts with accounts type total exemption small.

Download
2014-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.