DREBBIN ENTERPRISES LIMITED
DEEPING ST JAMES

Hellopages » Lincolnshire » South Kesteven » PE6 8RP

Company number 03133903
Status Active
Incorporation Date 4 December 1995
Company Type Private Limited Company
Address C/O KYOTO FUTONS, HARDS LANE FROGNALL, DEEPING ST JAMES, LINCOLNSHIRE, PE6 8RP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DREBBIN ENTERPRISES LIMITED are www.drebbinenterprises.co.uk, and www.drebbin-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Drebbin Enterprises Limited is a Private Limited Company. The company registration number is 03133903. Drebbin Enterprises Limited has been working since 04 December 1995. The present status of the company is Active. The registered address of Drebbin Enterprises Limited is C O Kyoto Futons Hards Lane Frognall Deeping St James Lincolnshire Pe6 8rp. The company`s financial liabilities are £4.3k. It is £-47.76k against last year. The cash in hand is £2.79k. It is £-2.62k against last year. And the total assets are £47.82k, which is £-43.85k against last year. MORTON, Frederick Stephen is a Secretary of the company. CANCEA, Nicholas John David is a Director of the company. MORTON, Frederick Stephen is a Director of the company. Nominee Secretary L.O. NOMINEES LIMITED has been resigned. Director CANCEA, Michael John David has been resigned. Nominee Director L.O.DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


drebbin enterprises Key Finiance

LIABILITIES £4.3k
-92%
CASH £2.79k
-49%
TOTAL ASSETS £47.82k
-48%
All Financial Figures

Current Directors

Secretary
MORTON, Frederick Stephen
Appointed Date: 13 December 1995

Director
CANCEA, Nicholas John David
Appointed Date: 01 February 1997
61 years old

Director
MORTON, Frederick Stephen
Appointed Date: 13 December 1995
66 years old

Resigned Directors

Nominee Secretary
L.O. NOMINEES LIMITED
Resigned: 13 December 1995
Appointed Date: 04 December 1995

Director
CANCEA, Michael John David
Resigned: 17 November 2000
Appointed Date: 13 December 1995
91 years old

Nominee Director
L.O.DIRECTORS LIMITED
Resigned: 13 December 1995
Appointed Date: 04 December 1995

Persons With Significant Control

Mr Nicholas John David Cancea
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frederick Stephen Morton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DREBBIN ENTERPRISES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 7 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
18 Dec 1995
New secretary appointed;new director appointed
18 Dec 1995
Registered office changed on 18/12/95 from: 40 bow lane london EC4M 9DT
18 Dec 1995
Secretary resigned
18 Dec 1995
Director resigned
04 Dec 1995
Incorporation

DREBBIN ENTERPRISES LIMITED Charges

13 July 2001
Legal charge
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known at hards road frognall deeping…
19 June 2001
Guarantee & debenture
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1995
Legal mortgage
Delivered: 12 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-property situate at warehouses a,b,c, first drove…
29 December 1995
Mortgage debenture
Delivered: 12 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

DREATRADE LTD DREBBELOGIC LIMITED DREBFORD SERVICES LP DREBIN LIMITED DREC BUILDING LTD DREC LTD DRECAD LIMITED