D.R.S. DESIGN RESEARCH SHOPFITTING LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TW

Company number 01804369
Status Active
Incorporation Date 29 March 1984
Company Type Private Limited Company
Address UNIT 7 THE CAM CENTRE, WILBURY WAY, HITCHIN, HERTS, SG4 0TW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of D.R.S. DESIGN RESEARCH SHOPFITTING LIMITED are www.drsdesignresearchshopfitting.co.uk, and www.d-r-s-design-research-shopfitting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. D R S Design Research Shopfitting Limited is a Private Limited Company. The company registration number is 01804369. D R S Design Research Shopfitting Limited has been working since 29 March 1984. The present status of the company is Active. The registered address of D R S Design Research Shopfitting Limited is Unit 7 The Cam Centre Wilbury Way Hitchin Herts Sg4 0tw. . MORGAN, Jane Laura is a Secretary of the company. GROUT, Michael is a Director of the company. LENDERYOU, Gillian May is a Director of the company. MORGAN, Jane Laura is a Director of the company. Secretary OSBORNE, Grant Ronald has been resigned. Director LENDERYOU, Dennis Reginald John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORGAN, Jane Laura
Appointed Date: 30 June 1996

Director
GROUT, Michael
Appointed Date: 01 May 2001
69 years old

Director

Director
MORGAN, Jane Laura
Appointed Date: 01 May 2001
60 years old

Resigned Directors

Secretary
OSBORNE, Grant Ronald
Resigned: 30 June 1996

Director
LENDERYOU, Dennis Reginald John
Resigned: 18 July 2001
97 years old

Persons With Significant Control

Mrs Jane Laura Morgan
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Grout
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.R.S. DESIGN RESEARCH SHOPFITTING LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Jan 2017
Confirmation statement made on 26 December 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
18 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000

16 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 73 more events
09 Oct 1987
Registered office changed on 09/10/87 from: 5 broadwater road welwyn-garden-city hertfordshire

26 Aug 1987
Full accounts made up to 30 June 1986

10 Jun 1987
Particulars of mortgage/charge

24 Apr 1987
Full accounts made up to 30 June 1985

23 Dec 1986
Particulars of mortgage/charge

D.R.S. DESIGN RESEARCH SHOPFITTING LIMITED Charges

7 August 1998
Legal mortgage
Delivered: 14 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 7 the cam centre wilbury way…
21 July 1998
Mortgage debenture
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 June 1987
Legal charge
Delivered: 10 June 1987
Status: Satisfied on 12 June 2013
Persons entitled: Midland Bank PLC
Description: Leasehold property k/a unit 7 wilbury way hitchin…
19 December 1986
Charge
Delivered: 23 December 1986
Status: Satisfied on 12 June 2013
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…