-
DRAKES DISPLAY LTD - 11/13 Bridge Street, Bailie Gate Industrial Estate, Sturminster Marshall, Dorset, United Kingdom
Company Information
- Company registration number
- 07145595
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11/13 Bridge Street
- Bailie Gate Industrial Estate
- Sturminster Marshall
- Dorset
- BH21 4DB 11/13 Bridge Street, Bailie Gate Industrial Estate, Sturminster Marshall, Dorset, BH21 4DB UK
Management
- Managing Directors
- MCKEEVER, Mark Anthony
- PEIN, Clemens Alexander
- PEIN, Elizabeth
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-04
- Age Of Company 2010-02-04 14 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Mr Clemens Alexander Pein
- Mrs Elizabeth Pein
Jurisdiction Particularities
- Company Name (english)
- Drakes Display LTD
- Additional Status Details
- Active
- Previous Names
- DRAKES DISPLAY AIDS LTD
- VAT Number
- GB985180978
- Filing of Accounts
- Due Date: 2024-11-30
- Last Date: 2023-02-28
- Annual Return
- Due Date: 2025-02-18
- Last Date: 2024-02-04
-
DRAKES DISPLAY LTD Company Description
- DRAKES DISPLAY LTD is a ltd registered in United Kingdom with the Company reg no 07145595. Its current trading status is "live". It was registered 2010-02-04. It was previously called DRAKES DISPLAY AIDS LTD. It has declared SIC or NACE codes as "46900". It has 3 directors The latest accounts are filed up to 29/02/2012.It can be contacted at 11/13 Bridge Street .
Get DRAKES DISPLAY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Drakes Display Ltd - 11/13 Bridge Street, Bailie Gate Industrial Estate, Sturminster Marshall, Dorset, United Kingdom
- 2010-02-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DRAKES DISPLAY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-02-05) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-10-27) - AA
-
confirmation-statement-with-no-updates (2023-02-08) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-08-03) - AA
-
confirmation-statement-with-no-updates (2022-02-10) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-22) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-03) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-02) - AA
-
confirmation-statement-with-no-updates (2019-02-06) - CS01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-02-08) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
confirmation-statement-with-no-updates (2018-02-13) - CS01
-
change-person-director-company-with-change-date (2018-02-08) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-07) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-01-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
change-registered-office-address-company-with-date-old-address (2014-01-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-11) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-22) - AR01
keyboard_arrow_right 2011
-
memorandum-articles (2011-06-03) - MEM/ARTS
-
change-person-director-company-with-change-date (2011-11-11) - CH01
-
capital-allotment-shares (2011-08-16) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-06-15) - AA
-
certificate-change-of-name-company (2011-05-25) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-03) - AR01
-
change-person-director-company-with-change-date (2011-03-03) - CH01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-02-23) - AP01
-
incorporation-company (2010-02-04) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2010-02-15) - AD01
-
change-registered-office-address-company-with-date-old-address (2010-02-23) - AD01