DRAKE TOOLING AND ABRASIVES LIMITED

C/O Troy (Uk) Limited, Skypark 1 Tiger Moth Road C/O Troy (Uk) Limited, Skypark 1 Tiger Moth Road, Exeter, EX5 2FW, England
StatusACTIVE
Company No.01280046
CategoryPrivate Limited Company
Incorporated05 Oct 1976
Age47 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

DRAKE TOOLING AND ABRASIVES LIMITED is an active private limited company with number 01280046. It was incorporated 47 years, 9 months, 3 days ago, on 05 October 1976. The company address is C/O Troy (Uk) Limited, Skypark 1 Tiger Moth Road C/O Troy (Uk) Limited, Skypark 1 Tiger Moth Road, Exeter, EX5 2FW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 05 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 012800460005

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 012800460006

Documents

View document PDF

Memorandum articles

Date: 19 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 May 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 May 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 05 May 2021

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-29

New date: 2021-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Change date: 2021-05-04

Old address: Moorgate House King Street Newton Abbot Devon TQ12 2LG

New address: C/O Troy (Uk) Limited, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: United Tooling Solutions Limited

Notification date: 2021-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Teresa Ann Jones

Cessation date: 2021-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Drake Tooling Holdings Limited

Cessation date: 2021-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Philip Kilbride

Appointment date: 2021-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Taylor

Appointment date: 2021-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Jackson

Appointment date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Ann Jones

Termination date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Hensley-Jones

Termination date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham William Hensley-Jones

Termination date: 2021-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Teresa Ann Jones

Termination date: 2021-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Edwin Jones

Termination date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-31

Officer name: Mr Graham William Hensley-Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2017

Action Date: 13 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012800460005

Charge creation date: 2017-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2017

Action Date: 13 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012800460006

Charge creation date: 2017-12-13

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-01

Officer name: Mrs Teresa Ann Jones

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-01

Officer name: Mr Clive Edwin Jones

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mrs Teresa Ann Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Capital name of class of shares

Date: 28 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Oct 2016

Action Date: 11 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-11

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Sep 2016

Action Date: 11 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-11

Documents

View document PDF

Capital name of class of shares

Date: 27 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Edwin Jones

Termination date: 2016-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Clive Edwin Jones

Appointment date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John Hensley-Jones

Appointment date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham William Hensley-Jones

Appointment date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Teresa Ann Jones

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Clive Edwin Jones

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kevin iddon

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james hensley jones

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham hensley jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Resolution

Date: 08 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF


Some Companies

55 CRANBROOK ROAD LIMITED

55 CRANBROOK ROAD,BRISTOL,BS6 7BS

Number:10731300
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BA RESTAURANTS LIMITED

53 DANBURY STREET,LONDON,N1 8LE

Number:11542205
Status:ACTIVE
Category:Private Limited Company

DARTMOUTH SWIMMING POOL COMPANY LIMITED

MILTON LANE,DARTMOUTH,TQ6 9HW

Number:02087504
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOWCROFT BUILDING SERVICES LTD

28 STONE CROSS LANE NORTH,LOWTON,WA3 2SE

Number:11254345
Status:ACTIVE
Category:Private Limited Company

NNOIR LIMITED

15 NASEBY WALK,LEEDS,LS9 7SY

Number:11923361
Status:ACTIVE
Category:Private Limited Company

RDD CONSULTANCY LTD

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:06340791
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