UKBizDB.co.uk

R K DREW AND SONS LIMITED

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

This company is commonly known as R K Drew And Sons Limited. The company was founded 20 years ago and was given the registration number 04944561. The firm's registered office is in DEVON. You can find them at 7 Buckeridge Avenue, Teignmouth, Devon, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:R K DREW AND SONS LIMITED
Company Number:04944561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:7 Buckeridge Avenue, Teignmouth, Devon, TQ14 8LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Whitear Close, Teignmouth, England, TQ14 9UU

Director01 May 2021Active
Brandon House, Matford Court, Exeter, EX2 8NL

Secretary27 October 2003Active
Suite 1 Brendon House Sigford Road, Silverton Road Matford Park, Exeter, EX2 8NL

Secretary01 December 2006Active
7 Buckeridge Avenue, Teignmouth, TQ14 8LU

Secretary05 September 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 October 2003Active
7 Buckeridge Avenue, Teignmouth, TQ14 8LU

Director27 October 2003Active
50 Headway Rise, Teignmouth, TQ14 9UJ

Director01 February 2004Active
7 Buckeridge Avenue, Teignmouth, TQ14 8LU

Director27 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 October 2003Active

People with Significant Control

Mr James Drew
Notified on:01 May 2021
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:7, Whitear Close, Teignmouth, England, TQ14 9UU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Angela Corinne Drew
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:7 Buckeridge Avenue, Devon, TQ14 8LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Reginald Kenneth Drew
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:7 Buckeridge Avenue, Devon, TQ14 8LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Reginald Kenneth Drew
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:7 Buckeridge Avenue, Devon, TQ14 8LU
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Address

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

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download
2017-01-25Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.