UKBizDB.co.uk

DRUMCO EVENTS LTD.

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

This company is commonly known as Drumco Events Ltd.. The company was founded 30 years ago and was given the registration number 02912171. The firm's registered office is in WINCHESTER. You can find them at Warren Farm Old Down, Morestead, Winchester, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DRUMCO EVENTS LTD.
Company Number:02912171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Warren Farm Old Down, Morestead, Winchester, Hampshire, SO21 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warren Farm, Old Down, Morestead, Winchester, SO21 1JD

Secretary28 February 1996Active
Warren Farm, Old Down, Morestead, Winchester, SO21 1JD

Director01 May 2018Active
Warren Farm, Old Down, Morestead, Winchester, SO21 1JD

Director01 March 1995Active
Glenmarkie Lodge, Glen Isla, Blairgowrie, PH11 8QB

Secretary05 March 1994Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary24 March 1994Active
Greenhill House, Upham, Southampton, SO32 1HU

Director05 April 1994Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director24 March 1994Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director24 March 1994Active

People with Significant Control

Mrs Ashley Marion Dukes
Notified on:06 May 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Warren Farm, Old Down, Winchester, SO21 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul James Dukes
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Warren Farm, Old Down, Winchester, SO21 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.