DRONEFLO LIMITED

53 Towers Road 53 Towers Road, Grays, RM17 6ST, Essex, United Kingdom
StatusACTIVE
Company No.09621841
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age9 years
JurisdictionEngland Wales

SUMMARY

DRONEFLO LIMITED is an active private limited company with number 09621841. It was incorporated 9 years ago, on 03 June 2015. The company address is 53 Towers Road 53 Towers Road, Grays, RM17 6ST, Essex, United Kingdom.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 11 Apr 2023

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Apr 2023

Action Date: 09 Feb 2023

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2023-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096218410007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2023

Action Date: 08 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096218410009

Charge creation date: 2023-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2023

Action Date: 08 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-08

Charge number: 096218410010

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 02 Sep 2022

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Capital allotment shares

Date: 18 May 2022

Action Date: 18 May 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kyle Mead

Notification date: 2022-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-18

Officer name: Sonny Charles Barry Coker

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sonny Charles Barry Coker

Cessation date: 2022-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-18

Officer name: Mr Kyle Luke Mead

Documents

View document PDF

Capital allotment shares

Date: 13 May 2022

Action Date: 13 May 2022

Category: Capital

Type: SH01

Date: 2022-05-13

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-13

Psc name: Sonny Charles Barry Coker

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-13

Officer name: Kyle Luke Mead

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-13

Psc name: Kyle Luke Mead

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sonny Charles Barry Coker

Appointment date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-05

Psc name: Sonny Charles Barry Coker

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kyle Luke Mead

Notification date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-05

Officer name: Sonny Charles Barry Coker

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kyle Luke Mead

Appointment date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-29

New date: 2021-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-24

Psc name: Barry Clifford Mead

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-24

Psc name: Mr Sonny Charles Barry Coker

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trident Money Ltd

Cessation date: 2021-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2021

Action Date: 23 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-23

Charge number: 096218410008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sonny Charles Barry Coker

Change date: 2021-08-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-09

Psc name: Mr Barry Clifford Mead

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sonny Charles Barry Coker

Notification date: 2021-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Clifford Mead

Termination date: 2021-08-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-09

Officer name: Barry Mead

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2021

Action Date: 22 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096218410007

Charge creation date: 2021-07-22

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-29

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Trdent Money Ltd

Change date: 2021-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-25

Psc name: Mr Barry Clifford Mead

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Trdent Money Ltd

Notification date: 2021-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-25

Capital : 100 GBP

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 09 Feb 2021

Action Date: 21 Jan 2021

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2021-01-21

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 09 Feb 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 02 Sep 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 02 Sep 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-11

Charge number: 096218410005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096218410006

Charge creation date: 2020-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sonny Charles Barry Coker

Appointment date: 2019-11-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096218410003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096218410002

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2019

Action Date: 17 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-17

Charge number: 096218410004

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 19 Dec 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 29 Nov 2018

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096218410001

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 30 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096218410003

Charge creation date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2016

Action Date: 30 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-30

Charge number: 096218410002

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-08

Officer name: Barry Mead

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Clifford Mead

Change date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-08

Old address: Barnard & Aston Accountants 57 Southend Road Grays Essex RM17 5NL England

New address: 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096218410001

Charge creation date: 2015-07-16

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2B CAR RENTALS LIMITED

UNIT 2947 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:09316921
Status:ACTIVE
Category:Private Limited Company

HURCOTT PAPER MILLS LIMITED

LOWERHOUSE MILLS,MACCLESFIELD,SK10 5HW

Number:00123620
Status:ACTIVE
Category:Private Limited Company

MOONSHINE & SUN MEDIA LIMITED

GLYN ABBOT HALL,HOLYWELL,CH8 7EZ

Number:07941053
Status:ACTIVE
Category:Private Limited Company

NTR LOGISTICS LTD

23 GLENFIELDS,PETERBOROUGH,PE7 1HX

Number:10486598
Status:ACTIVE
Category:Private Limited Company

PIVOT COACHING AND HR LTD

281 PALATINE ROAD,MANCHESTER,M22 4ET

Number:11752562
Status:ACTIVE
Category:Private Limited Company

THE BEEHIVE INN LIMITED

C/O BULLEY DAVEY CORBY ENTERPRISE CENTRE,CORBY,NN17 5EU

Number:08722109
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