DREW STREET LIMITED
Overview
Company Name | DREW STREET LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00381991 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DREW STREET LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DREW STREET LIMITED located?
Registered Office Address | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DREW STREET LIMITED?
Company Name | From | Until |
---|---|---|
COPAL CASTING LIMITED | Mar 11, 1996 | Mar 11, 1996 |
BENJAMIN PRIEST PLASTICS LIMITED | Apr 26, 1995 | Apr 26, 1995 |
ACCESS FLOORING SERVICES LIMITED | Jan 23, 1995 | Jan 23, 1995 |
TRENT VALLEY ENGINEERING (RUGELEY) LIMITED | Jul 29, 1943 | Jul 29, 1943 |
What are the latest accounts for DREW STREET LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DREW STREET LIMITED?
Last Confirmation Statement Made Up To | Aug 06, 2026 |
---|---|
Next Confirmation Statement Due | Aug 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 06, 2025 |
Overdue | No |
What are the latest filings for DREW STREET LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Helen Ashton on Jan 29, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Termination of appointment of Kemi Waterton-Zhou as a secretary on Aug 13, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Lee as a director on May 07, 2019 | 1 pages | TM01 | ||
Appointment of Helen Ashton as a director on May 07, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||
Secretary's details changed for Kemi Waterton-Zhou on Jan 16, 2019 | 1 pages | CH03 | ||
Termination of appointment of Kirstan Sarah Boynton as a director on Sep 14, 2018 | 1 pages | TM01 | ||
Appointment of Miss Sarah Lee as a director on Sep 14, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Aug 06, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Kirstan Sarah Boynton on Jan 25, 2018 | 2 pages | CH01 | ||
Termination of appointment of Doranda Limited as a secretary on May 31, 2018 | 1 pages | TM02 | ||
Appointment of Kemi Waterton-Zhou as a secretary on May 31, 2018 | 2 pages | AP03 | ||
Who are the officers of DREW STREET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASHTON, Helen Louise | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | England | British | Company Secretary | 258332100002 | ||||||||
HOLDCROFT, Laurence Nigel | Secretary | 71 Fanshawe Crescent SG12 0AR Ware Hertfordshire | British | 58539950002 | ||||||||||
HORRELL, Paul John | Secretary | 4 Richmond Court Ashton Keynes SN6 6PP Swindon Wiltshire | British | 14483500001 | ||||||||||
JOWETT, Jonathan David | Secretary | 9 Hodnet Close East Hunsbury NN4 0XY Northampton Northants | British | 39664410001 | ||||||||||
NUNN, Carol Jayne | Secretary | 4 Juniper Close NN12 6XP Towcester Northamptonshire | British | 116824870001 | ||||||||||
PRESTON, Roy | Secretary | 7 Old Ham Lane DY9 0UW Stourbridge West Midlands | British | Management Accountant | 14175650001 | |||||||||
PRIOR, Jonathan Wade | Secretary | The Willows Belbroughton Road Clent DY9 9RA Stourbridge West Midlands | British | Chartered Accountant | 63366490001 | |||||||||
ROSE, Ian Andrew | Secretary | Trehern Close Knowle B93 9HA Solihull 3 West Midlands | British | 128431040001 | ||||||||||
SOWERBY, David Richard | Secretary | Tilbrook Mill Farmhouse Lower Dean PE28 0LH Huntingdon Cambs | British | Company Director | 17186120003 | |||||||||
SOWERBY, David Richard | Secretary | 6 Church Way Denton NN7 1DG Northampton | British | Finance Director | 17186120001 | |||||||||
WATERTON-ZHOU, Kemi | Secretary | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | 247031450001 | |||||||||||
DORANDA LIMITED | Secretary | Station Road Burton Latimer NN15 5JP Kettering C/O The Alumasc Group Plc Northamptonshire |
| 150524580001 | ||||||||||
AINSWORTH, John Richard | Director | Four Winds 24 Coundon Green CV6 2AL Coventry West Midlands | British | Director | 54510210001 | |||||||||
BAILIE, William Henry Mccracken | Director | Cleomack 4 Cuddington Court The Green Cuddington HP18 0DT Aylesbury Bucks | British | Director | 35736750002 | |||||||||
BARBER, Michael John | Director | Hill View Cottage Broadwas On Teme WR6 5NG Worcester | British | Managing Director | 34809920001 | |||||||||
BLACK, Christopher Angus | Director | 9 Pembroke Drive Wrekin Fields Wellington TF1 3PT Telford Salop | British | Sales & Marketing Director | 57826090002 | |||||||||
BOYNTON, Kirstan Sarah | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | United Kingdom | British | Group Company Secretary | 131074350002 | ||||||||
COOKMAN, Richard James | Director | 63 Malham Drive NN16 9FS Kettering Northamptonshire | England | British | Accountant | 138125680001 | ||||||||
DOUGLAS, John David | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | Scotland | British | Deputy Group Company Secretary | 62989240002 | ||||||||
FAJT, Miroslav Martin | Director | 44 Crosshill Road Harts Dale New York Usa | American | Company Director | 14911590001 | |||||||||
GRUNOW, John Edwin Dearden | Director | 6 Ford Lane FOREIGN Old Greenwich Connecticut Usa | American | Company Director | 14301290001 | |||||||||
HORRELL, Paul John | Director | 4 Richmond Court Ashton Keynes SN6 6PP Swindon Wiltshire | British | Chartered Accountant | 14483500001 | |||||||||
KING, Maxwell Stephen | Director | 24 Rowan Road Shoal Hill WS11 1JJ Cannock Staffordshire | England | British | Company Director | 74335150001 | ||||||||
KNOWLES, Christopher John | Director | 3 Redwing Close Hammerwich WS7 0LD Walsall West Midlands | British | Company Director | 15147740001 | |||||||||
LEE, Sarah | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | United Kingdom | British | Group Financial Controller | 247412740001 | ||||||||
MAGSON, Andrew | Director | Sutton Bassett House 22 Main Street Sutton Bassett LE16 8HP Market Harborough Leicestershire | United Kingdom | British | Group Finance Director | 79949220002 | ||||||||
MEADLEY, Timothy | Director | 28 Magpie Way DY10 4HZ Kidderminster Worcestershire | British | Company Director | 61697080002 | |||||||||
RHODES, Martin Harold | Director | Shelton Road Upper Dean PE28 0NQ Huntingdon Hill House Cambridgeshire England | England | British | Company Director | 131435910001 | ||||||||
SIDEY, Ian Macnaughten | Director | April Wood Windrow Lane New Canaan Connecticut FOREIGN Usa | British | Company Director | 14911580001 | |||||||||
SOWERBY, David Richard | Director | Tilbrook Mill Farmhouse Lower Dean PE28 0LH Huntingdon Cambs | British | Company Director | 17186120003 | |||||||||
STAUFF, Michael Frederick | Director | 117 Settlers Farm Road Monroe Connecticut FOREIGN Usa | American | Company Director | 14911600001 | |||||||||
THORNE, Paul Edward, Dr | Director | Heath Edge House 29 Alma Lane GU9 0LJ Farnham Surrey | British | Managing Director | 39700600001 | |||||||||
WALDEN, William Keith | Director | Home Farm Jeyes Close NN3 7GH Moulton Northampton | United Kingdom | British | Company Director | 170356280001 | ||||||||
WEDGBURY, James Terence | Director | Waterside 27 Millington Street WS15 2HH Rugeley Staffordshire | British | Company Director | 15147730001 | |||||||||
WOODCOCK, Jonathan | Director | Lower Cladswell Farm Cookhill B49 5LA Alcester Warwickshire | British | Company Director | 15083270004 |
Who are the persons with significant control of DREW STREET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Alumasc Group Plc | Apr 06, 2016 | Burton Latimer NN15 5JP Kettering Station Road Northamptonshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0