DRULIGHT LIMITED

19/20 High Street, Abertillery 19/20 High Street, Abertillery, NP13 1AG, Blaenau Gwent, Wales
StatusACTIVE
Company No.01258454
CategoryPrivate Limited Company
Incorporated14 May 1976
Age48 years, 16 days
JurisdictionEngland Wales

SUMMARY

DRULIGHT LIMITED is an active private limited company with number 01258454. It was incorporated 48 years, 16 days ago, on 14 May 1976. The company address is 19/20 High Street, Abertillery 19/20 High Street, Abertillery, NP13 1AG, Blaenau Gwent, Wales.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

New address: 19/20 High Street, Abertillery 19/20 High Street Abertillery Blaenau Gwent NP13 1AG

Old address: Unit 3 Duffryn Business Park Ystrad Mynach Mid Glamorgan CF82 7RJ

Change date: 2024-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2024

Action Date: 05 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012584540003

Charge creation date: 2024-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon James Young

Change date: 2023-04-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-20

Psc name: Mr Michael John Young

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2023

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Young

Notification date: 2020-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2023

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon James Young

Notification date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr Matthew Young

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr Simon James Young

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Young

Appointment date: 2016-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Frederick George Young

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Frederick George Young

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frederick George Young

Termination date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Fairhurst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Mr Frederick George Young

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard Fairhurst

Change date: 2010-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / frederick young / 02/10/2008

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / frederick young / 02/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 01 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 12/09/02 from: unit 95 seawall road, tremorfa, cardiff, CF2 2XP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1994

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1993

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 09 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1992

Category: Address

Type: 287

Description: Registered office changed on 16/09/92 from: unit 4, curran road industrial estate, off dumballs road butetown, cardiff CF1 5DF

Documents

View document PDF

Legacy

Date: 16 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 1992

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Legacy

Date: 28 Jun 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1991

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 11 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1989

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 1989

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Legacy

Date: 22 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/09/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1989

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Legacy

Date: 16 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/09/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1987

Action Date: 31 Jan 1986

Category: Accounts

Type: AA

Made up date: 1986-01-31

Documents

View document PDF

Legacy

Date: 30 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/06/86; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1987

Category: Address

Type: 287

Description: Registered office changed on 23/03/87 from: wells lane, canton, cardiff

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

BEERTECH U.K. LIMITED

HANSCROFT,SHUSTOKE,B46 2AW

Number:04583689
Status:ACTIVE
Category:Private Limited Company

BLUE EAGLE SECURITY LIMITED

776 BARKING ROAD,LONDON,E13 9PJ

Number:09185205
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GARIOCH GLAZING LIMITED

55-57 WEST HIGH STREET,,AB51 3QQ

Number:SC273668
Status:ACTIVE
Category:Private Limited Company

MALHI COURIER LIMITED

8 FOXDELL WAY,DERBY,DE73 6PU

Number:11403820
Status:ACTIVE
Category:Private Limited Company

NJC DEVELOPMENTS LTD

GROUND FLOOR OFFICES, UNIT 4 EATON COURT COLMWORTH BUSINESS PARK,ST. NEOTS,PE19 8ER

Number:11029827
Status:ACTIVE
Category:Private Limited Company

PKD (UK) LIMITED

25 FLANCHFORD ROAD,LONDON,W12 9ND

Number:06559125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source