DRAPER TOOL GROUP LIMITED(THE)
Status | ACTIVE |
Company No. | 01368930 |
Category | Private Limited Company |
Incorporated | 16 May 1978 |
Age | 46 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
DRAPER TOOL GROUP LIMITED(THE) is an active private limited company with number 01368930. It was incorporated 46 years, 20 days ago, on 16 May 1978. The company address is Hursley Road Hursley Road, Eastleigh, SO53 1YF, Hampshire.
Company Fillings
Change to a person with significant control
Date: 26 Sep 2023
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-04
Psc name: Mr Keith James Bruce-Smith
Documents
Change account reference date company current extended
Date: 21 Aug 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type group
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination secretary company with name termination date
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-31
Officer name: Peter John Denney
Documents
Appoint person secretary company with name date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Joseph Daniel Draper
Appointment date: 2023-01-31
Documents
Change person director company with change date
Date: 02 Nov 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Edward Draper
Change date: 2022-10-28
Documents
Change person director company with change date
Date: 02 Nov 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-28
Officer name: Mr Joseph Daniel Draper
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Change person director company with change date
Date: 06 Jul 2022
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Daniel Draper
Change date: 2021-11-30
Documents
Cessation of a person with significant control
Date: 08 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-31
Psc name: Terence Francis Mcgowan
Documents
Termination director company with name termination date
Date: 08 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-31
Officer name: Terence Francis Mcgowan
Documents
Appoint person director company with name date
Date: 08 Jun 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-25
Officer name: Mr Graham John Wade
Documents
Accounts with accounts type group
Date: 07 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Confirmation statement with updates
Date: 02 Jul 2021
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Notification of a person with significant control
Date: 02 Jul 2021
Action Date: 13 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham John Wade
Notification date: 2021-05-13
Documents
Notification of a person with significant control
Date: 02 Jul 2021
Action Date: 14 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janet Lucy Gibson
Notification date: 2020-07-14
Documents
Accounts with accounts type group
Date: 11 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type group
Date: 04 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-22
Officer name: Mr Joseph Daniel Draper
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-22
Officer name: Mr Thomas Edward Draper
Documents
Appoint person secretary company with name date
Date: 01 Jul 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-06-22
Officer name: Mr Peter John Denney
Documents
Termination secretary company with name termination date
Date: 01 Jul 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Norman Draper
Termination date: 2020-06-22
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type group
Date: 10 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 12 Oct 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terence Francis Mcgowan
Notification date: 2018-07-04
Documents
Notification of a person with significant control
Date: 12 Oct 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Keith James Bruce-Smith
Notification date: 2018-07-04
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type group
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type group
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type group
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type group
Date: 02 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type group
Date: 02 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type group
Date: 05 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type group
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Change person director company with change date
Date: 14 Jul 2011
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-16
Officer name: Mr John Norman Draper
Documents
Change person secretary company with change date
Date: 14 Jul 2011
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Norman Draper
Change date: 2010-07-16
Documents
Change person director company with change date
Date: 14 Jul 2011
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-16
Officer name: Mr Terence Francis Mcgowan
Documents
Accounts with accounts type group
Date: 03 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Accounts with accounts type group
Date: 25 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 15 Sep 2009
Category: Capital
Type: 169
Description: Gbp ic 100.2/54.36\28/08/09\gbp sr [email protected]=45.84\
Documents
Resolution
Date: 04 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Accounts with accounts type group
Date: 24 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director eric pheby
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Accounts with accounts type group
Date: 24 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/07; no change of members
Documents
Accounts with accounts type group
Date: 04 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with accounts type group
Date: 30 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/06; full list of members
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Accounts with accounts type group
Date: 05 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Accounts with accounts type group
Date: 02 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/03; full list of members
Documents
Accounts with accounts type group
Date: 01 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 14 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/02; full list of members
Documents
Accounts with accounts type group
Date: 29 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 02 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/01; full list of members
Documents
Legacy
Date: 18 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/00; full list of members
Documents
Accounts with accounts type full group
Date: 22 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/99; full list of members
Documents
Accounts with accounts type full group
Date: 01 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 11 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/98; no change of members
Documents
Accounts with accounts type full group
Date: 01 Jul 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 17 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/97; no change of members
Documents
Accounts with accounts type full group
Date: 29 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 22 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/96; full list of members
Documents
Accounts with accounts type full group
Date: 28 Jun 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 17 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/95; no change of members
Documents
Accounts with accounts type full group
Date: 27 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/94; no change of members
Documents
Legacy
Date: 06 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 30 Jun 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 15 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/93; full list of members
Documents
Accounts with accounts type full group
Date: 28 Jun 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Accounts with accounts type full group
Date: 02 Jul 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 02 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/92; change of members
Documents
Accounts with accounts type full group
Date: 04 Jul 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 04 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 17/06/91; no change of members
Documents
Some Companies
95 MAXEY ROAD,DAGENHAM,RM9 5HU
Number: | 11937514 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 DOVE HOUSE LANE,SOLIHULL,B91 2EQ
Number: | 07920218 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-4 BEACON TERRACE,TORQUAY,TQ1 2BH
Number: | 08028319 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-6 KENRICK PLACE,LONDON,W1U 6HD
Number: | 11142316 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 REDDICAP TRADING ESTATE,WEST MIDLANDS,B75 7DF
Number: | 02943900 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURCHASING SUPPORT SERVICES LIMITED
MANOR LODGE 1-3 MANOR LANE,CHESHIRE,CW4 8AB
Number: | 03738759 |
Status: | ACTIVE |
Category: | Private Limited Company |