UKBizDB.co.uk

TIM DROHAN TRADING INVESTMENTS LIMITED

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

This company is commonly known as Tim Drohan Trading Investments Limited. The company was founded 30 years ago and was given the registration number 02860879. The firm's registered office is in BRISTOL. You can find them at 6 Beaconsfield Road, Clifton, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TIM DROHAN TRADING INVESTMENTS LIMITED
Company Number:02860879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Beaconsfield Road, Clifton, Bristol, BS8 2TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Secretary12 March 2010Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director23 December 2008Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director23 December 2008Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director23 December 2008Active
Sunnyside Yarley Hill, Yarley, Wells, BA5 1PA

Secretary20 August 2002Active
6 Alderman Tower Redland Court Road, Bristol, BS6 7DW

Secretary20 June 2005Active
Whidcombe House, Marksbury, Bath, BA2 9HP

Secretary05 May 1994Active
Fortaleza 194 North Road, Combe Down, Bath, BA2 5DN

Secretary06 June 2000Active
Moat Farm Bickfield Lane, Compton Martin, Bristol, BS40 6NF

Secretary11 October 1993Active
3 Wellsway, Keynsham, Bristol, BS31 1HS

Secretary13 March 2000Active
37 The Hydes, Back Lane, Keynsham, Bristol, BS31 1DG

Director20 December 1999Active
5 Alderman Tower, Redland Court Road, Bristol, BS6 7DW

Director05 May 1994Active
Stock Farm, Stock Hill, Littleton Upon Severn, Bristol, BS35 1NL

Director11 October 1993Active
Moat Farm Bickfield Lane, Compton Martin, Bristol, BS40 6NF

Director11 October 1993Active

People with Significant Control

Mr Timothy Drohan
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:6 Beaconsfield Road, Bristol, BS8 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Mark Drohan
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Katherine Emily Drohan
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Officers

Change person secretary company with change date.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Address

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

Download
2023-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Capital

Capital return purchase own shares.

Download
2019-12-27Accounts

Accounts with accounts type audited abridged.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type audited abridged.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type audited abridged.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.