DRAKE IMAGING LIMITED

18 Shooting Field, Steyning, BN44 3RQ, England
StatusACTIVE
Company No.10065523
CategoryPrivate Limited Company
Incorporated16 Mar 2016
Age8 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

DRAKE IMAGING LIMITED is an active private limited company with number 10065523. It was incorporated 8 years, 4 months, 18 days ago, on 16 March 2016. The company address is 18 Shooting Field, Steyning, BN44 3RQ, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth Edward, James Drake

Termination date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Edward James Drake

Termination date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-31

Officer name: Mrs Marianne Beatrice, Leone Drake

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-31

Officer name: Mr Gareth Edward James Drake

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-31

Psc name: Mrs Marianne Beatrice Leone Drake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-03

Old address: 1 Kew Cottages High Street Steyning BN44 3UD England

New address: 18 Shooting Field Steyning BN44 3RQ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-22

Officer name: Mrs Marianne Beatrice, Leone Drake

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Gareth Edward James Drake

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Mrs Marianne Beatrice Leone Drake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-22

Old address: The Barn Lodge Cottage Rylstone North Yorkshire BD23 6LH United Kingdom

New address: 1 Kew Cottages High Street Steyning BN44 3UD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Edward James Drake

Appointment date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Incorporation company

Date: 16 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS AGRICULTURE LIMITED

PENTLAND FARLEY HEATH,GUILDFORD,GU5 9EW

Number:09132721
Status:ACTIVE
Category:Private Limited Company

CAMELOT TOPCO LIMITED

KETT HOUSE,CAMBRIDGE,CB1 2JH

Number:08780071
Status:ACTIVE
Category:Private Limited Company

HENLEY COMMUNICATIONS LIMITED

7 GORSELANDS,READING,RG4 8QU

Number:02272583
Status:LIQUIDATION
Category:Private Limited Company

JH WELDING AND FABRICATION LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11686086
Status:ACTIVE
Category:Private Limited Company

LONDON GREEN (68-73) MANAGEMENT LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:02091438
Status:ACTIVE
Category:Private Limited Company

MANCHESTER HOME INSPECTOR SERVICES LTD.

19 VICARAGE DRIVE,DUKINFIELD,SK16 5HZ

Number:06327609
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