Company number 04164079
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address PIXMORE CENTRE, PIXMORE AVENUE, LETCHWORTH, HERTFORDSHIRE, SG6 1JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
GBP 9,610
. The most likely internet sites of DRAX (UK) LIMITED are www.draxuk.co.uk, and www.drax-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Drax Uk Limited is a Private Limited Company.
The company registration number is 04164079. Drax Uk Limited has been working since 20 February 2001.
The present status of the company is Active. The registered address of Drax Uk Limited is Pixmore Centre Pixmore Avenue Letchworth Hertfordshire Sg6 1jg. . SMITH, Jaqui is a Secretary of the company. COTHER, Alex is a Director of the company. CUNNINGHAM, Philip is a Director of the company. MCCOMBE, David Raymond is a Director of the company. Secretary CUNNINGHAM, Philip has been resigned. Secretary MCCOMBE, David Raymond has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CORCORAN, Patrick has been resigned. Director HICKMAN, Keith has been resigned. Director ILLMAN, Chris Edward has been resigned. Director SPOONER, Philip has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001
Director
HICKMAN, Keith
Resigned: 03 August 2006
Appointed Date: 02 April 2001
63 years old
Director
SPOONER, Philip
Resigned: 20 August 2013
Appointed Date: 02 April 2001
74 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001
Persons With Significant Control
Mr Philip Cunningham
Notified on: 1 February 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Raymond Mccombe
Notified on: 1 February 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DRAX (UK) LIMITED Events
02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
24 May 2016
Accounts for a small company made up to 30 September 2015
16 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
22 Sep 2015
Secretary's details changed for Jaqui Moss on 16 August 2015
04 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 71 more events
30 Mar 2001
New director appointed
28 Mar 2001
Director resigned
28 Mar 2001
Secretary resigned
21 Mar 2001
Registered office changed on 21/03/01 from: 12 york place leeds west yorkshire LS1 2DS
20 Feb 2001
Incorporation