S L Drake Contracts Ltd

General information

Name:

S L Drake Contracts Limited

Office Address:

16-18 West Street The Square SS4 1AJ Rochford

Number: 07905318

Incorporation date: 2012-01-11

Dissolution date: 2023-03-07

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 signifies the founding of S L Drake Contracts Ltd, a company that was situated at 16-18 West Street, The Square, Rochford. It was established on 2012-01-11. The firm reg. no. was 07905318 and the company post code was SS4 1AJ. The company had been in this business for eleven years until 2023-03-07. Launched as Bygone Interiors-exteriors, the company used the name up till 2015, when it was replaced by S L Drake Contracts Ltd.

The following company was controlled by a single managing director: Stuart D., who was formally appointed on 2014-02-01.

Stuart D. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • S L Drake Contracts Ltd 2015-06-12
  • Bygone Interiors-exteriors Ltd 2012-01-11

Financial data based on annual reports

Company staff

Stuart D.

Role: Director

Appointed: 01 February 2014

Latest update: 23 November 2023

People with significant control

Stuart D.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Kerry D.
Notified on 1 July 2016
Ceased on 30 November 2022
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 January 2023
Confirmation statement last made up date 11 January 2022
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 25 April 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 22 May 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
11
Company Age

Similar companies nearby

Closest companies