D.r.e. & Co. Limited

General information

Name:

D.r.e. & Co. Ltd

Office Address:

Kingsland House 39 Abbey Foregate SY2 6BL Shrewsbury

Number: 04667659

Incorporation date: 2003-02-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 is the date that marks the start of D.r.e. & Co. Limited, the firm that is situated at Kingsland House, 39 Abbey Foregate, Shrewsbury. That would make twenty one years D.r.e. & has existed in the UK, as it was established on 17th February 2003. The Companies House Reg No. is 04667659 and the company post code is SY2 6BL. This company began under the business name D.r.e. & . (knighton), but for the last 17 years has been on the market under the business name D.r.e. & Co. Limited. The company's Standard Industrial Classification Code is 69201 - Accounting and auditing activities. The most recent filed accounts documents cover the period up to Friday 31st March 2023 and the most recent confirmation statement was submitted on Friday 17th February 2023.

Because of this specific firm's constant growth, it became necessary to appoint additional executives, namely: Kieran P., Paren M., Rebecca J. who have been participating in joint efforts since 20th June 2022 to promote the success of this specific business. In order to help the directors in their tasks, this business has been utilizing the skills of Francis N. as a secretary since 2003.

  • Previous company's names
  • D.r.e. & Co. Limited 2007-05-10
  • D.r.e. & Co. (knighton) Limited 2003-02-17

Financial data based on annual reports

Company staff

Kieran P.

Role: Director

Appointed: 20 June 2022

Latest update: 21 January 2024

Paren M.

Role: Director

Appointed: 01 October 2019

Latest update: 21 January 2024

Rebecca J.

Role: Director

Appointed: 01 October 2019

Latest update: 21 January 2024

Ruth E.

Role: Director

Appointed: 01 October 2019

Latest update: 21 January 2024

Aled D.

Role: Director

Appointed: 01 October 2019

Latest update: 21 January 2024

Aaron P.

Role: Director

Appointed: 01 March 2019

Latest update: 21 January 2024

Simon B.

Role: Director

Appointed: 01 April 2015

Latest update: 21 January 2024

Richard H.

Role: Director

Appointed: 10 December 2008

Latest update: 21 January 2024

Martyn K.

Role: Director

Appointed: 01 September 2003

Latest update: 21 January 2024

Francis N.

Role: Director

Appointed: 17 February 2003

Latest update: 21 January 2024

Francis N.

Role: Secretary

Appointed: 17 February 2003

Latest update: 21 January 2024

People with significant control

Martyn K. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Martyn K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 14 December 2012
Annual Accounts 6 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

6 Claremont Buildings Claremont Bank

Post code:

SY1 1RJ

City / Town:

Shrewsbury

HQ address,
2013

Address:

6 Claremont Buildings Claremont Bank

Post code:

SY1 1RJ

City / Town:

Shrewsbury

HQ address,
2014

Address:

6 Claremont Buildings Claremont Bank

Post code:

SY1 1RJ

City / Town:

Shrewsbury

HQ address,
2015

Address:

6 Claremont Buildings Claremont Bank

Post code:

SY1 1RJ

City / Town:

Shrewsbury

HQ address,
2016

Address:

6 Claremont Buildings Claremont Bank

Post code:

SY1 1RJ

City / Town:

Shrewsbury

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
21
Company Age

Closest Companies - by postcode