DRAYCOTT MILL MANAGEMENT COMPANY LIMITED

470 Hucknall Road, Nottingham, NG5 1FX, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.04583463
CategoryPrivate Limited Company
Incorporated06 Nov 2002
Age21 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

DRAYCOTT MILL MANAGEMENT COMPANY LIMITED is an active private limited company with number 04583463. It was incorporated 21 years, 7 months, 2 days ago, on 06 November 2002. The company address is 470 Hucknall Road, Nottingham, NG5 1FX, Nottinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Matthew Anthony Fisher

Appointment date: 2024-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-07

Officer name: Laura Ann Eatherington-Langley

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Kai

Appointment date: 2023-06-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aaron Harris

Appointment date: 2023-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 05 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-05

Officer name: Anas Hashim Yaghi

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 05 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-05

Officer name: Rachael Morton Riley

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 05 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grace Marston

Appointment date: 2023-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 05 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-05

Officer name: Sophie Marshall

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-04

Officer name: Mr Michael Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-26

Officer name: Wendy Joel

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-04

New address: 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX

Old address: 94 Saltergate Chesterfield S40 1LG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Wendy Joel

Appointment date: 2016-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart John Graham

Termination date: 2016-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-24

Old address: A4 Draycott Mill Market Street Draycott Derby Derbyshire DE72 3NB

New address: 94 Saltergate Chesterfield S40 1LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jones

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Mar 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Paul Jones

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Wilson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stuart John Graham

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Roy Stokes

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Capital

Type: 122

Description: Gbp nc 20/13\28/11/08

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary benjamin whitwell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ivor jacobs

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 28/11/07 from: premier estates 19 church street macclesfield cheshire SK11 6LB

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 08/09/06 from: hanborough house 5 wallbrook court north hinksey lane botley oxfordshire OX2 0QS

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2006

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2005

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 14/12/04 from: hopwell hall hopwell park ockbrook derbyshire DE72 3RW

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GADERRY LTD

1 GWENDOLIN AVENUE,LEICESTER,LE4 4HF

Number:10392396
Status:ACTIVE
Category:Private Limited Company

HERITAGE + SONS (WARKS) LIMITED

HIGH VIEW, COMMON LANE,COVENTRY,CV7 8AQ

Number:06361582
Status:ACTIVE
Category:Private Limited Company

LOKSAFE LIMITED

INSAFE HOUSE 12 DECIMUS PARK,TUNBRIDGE WELLS,TN2 3GP

Number:05335546
Status:ACTIVE
Category:Private Limited Company

LONDON MEDICARE LIMITED

20 TRESCOE GARDENS,HARROW,HA2 9TB

Number:07659015
Status:ACTIVE
Category:Private Limited Company

SENSTYLIST LTD

179 ALBANY PARK AVENUE,MIDDLESEX,EN3 5NY

Number:10706541
Status:ACTIVE
Category:Private Limited Company
Number:IP24593R
Status:ACTIVE
Category:Industrial and Provident Society

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