UKBizDB.co.uk

THE DRUM GROUP LIMITED

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

This company is commonly known as The Drum Group Limited. The company was founded 32 years ago and was given the registration number 02647814. The firm's registered office is in HORNCHURCH. You can find them at 6 Tadworth Parade, , Hornchurch, . This company's SIC code is 25910 - Manufacture of steel drums and similar containers.

Company Information

Name:THE DRUM GROUP LIMITED
Company Number:02647814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1991
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25910 - Manufacture of steel drums and similar containers

Office Address & Contact

Registered Address:6 Tadworth Parade, Hornchurch, England, RM12 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director01 November 2020Active
17 Red Lodge Road, Bexley, DA5 2JW

Secretary14 March 2003Active
Squirrel Court 262 Chislehurst Road, Petts Wood, Orpington, BR5 1NT

Secretary04 October 1991Active
8 Manor Cottages, Heronsgate Road Chorleywood, Rickmansworth, WD3 5BJ

Secretary24 September 1992Active
20 Lancing Road, Ilford, IG2 7DR

Corporate Secretary29 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 1991Active
Grey Goose Farm, Fairfield Avenue, Grays, RM16 2LS

Director03 August 1995Active
6, Tadworth Parade, Hornchurch, England, RM12 5AS

Director06 February 2018Active
Unit 3 Charles Street, Silvertown, London, United Kingdom, E16 2BY

Director22 November 2016Active
Unit 3, Charles Street, Silvertown, London, E16 2BY

Director21 November 2016Active
Mont Marchant, Les Vardes, St Peter Port, Guernsey, GY1 1BG

Director16 December 1993Active
6, Tadworth Parade, Hornchurch, England, RM12 5AS

Director01 November 2020Active
Unit 3, Charles Street, Silvertown, London, E16 2BY

Director01 August 2013Active
Squirrel Court 262 Chislehurst Road, Petts Wood, Orpington, BR5 1NT

Director04 October 1991Active
8 Manor Cottages, Heronsgate Road Chorleywood, Rickmansworth, WD3 5BJ

Director03 August 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 September 1991Active

People with Significant Control

Mr Philip Barton-Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Recovery House, Hainault Business Park, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerald Edward Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Recovery House, Hainault Business Park, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Henry James Ferry
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Recovery House, Hainault Business Park, Ilford, IG6 3TU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Address

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

Download
2024-02-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-08Resolution

Resolution.

Download
2024-02-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination secretary company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.