Company number 00792055
Status Active
Incorporation Date 17 February 1964
Company Type Private Limited Company
Address HAYCROFT WORKS, BUCKHOLT DRIVE, WORCESTER, ENGLAND, WR4 9ND
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
GBP 1,000
. The most likely internet sites of DRAWING OFFICE SUPPLIES AND PHOTO COPYING (SOUTH WALES) LIMITED are www.drawingofficesuppliesandphotocopyingsouthwales.co.uk, and www.drawing-office-supplies-and-photo-copying-south-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. Drawing Office Supplies and Photo Copying South Wales Limited is a Private Limited Company.
The company registration number is 00792055. Drawing Office Supplies and Photo Copying South Wales Limited has been working since 17 February 1964.
The present status of the company is Active. The registered address of Drawing Office Supplies and Photo Copying South Wales Limited is Haycroft Works Buckholt Drive Worcester England Wr4 9nd. . MARSH, Jonathan Stanford is a Secretary of the company. MARSH, Jonathan Stanford is a Director of the company. Secretary HOEY, Richard has been resigned. Secretary TENNANT, Wendy Ann has been resigned. Director HOEY, Richard has been resigned. Director TENNANT, Raymond George has been resigned. The company operates in "Wholesale of other office machinery and equipment".
Current Directors
Resigned Directors
Secretary
HOEY, Richard
Resigned: 02 February 2015
Appointed Date: 30 December 2005
Persons With Significant Control
DRAWING OFFICE SUPPLIES AND PHOTO COPYING (SOUTH WALES) LIMITED Events
02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 28 February 2016
15 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
21 Jul 2015
Total exemption small company accounts made up to 28 February 2015
07 Apr 2015
Appointment of Mr Jonathan Stanford Marsh as a secretary on 2 February 2015
...
... and 68 more events
14 Dec 1988
Return made up to 22/11/88; full list of members
12 Nov 1987
Accounts for a small company made up to 28 February 1987
12 Nov 1987
Return made up to 12/10/87; full list of members
21 Nov 1986
Accounts for a small company made up to 28 February 1986
21 Nov 1986
Return made up to 30/10/86; full list of members
22 November 2002
Legal charge
Delivered: 3 December 2002
Status: Satisfied
on 10 October 2013
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as unit 4 northpoint industrial…
7 August 1992
Mortgage debenture
Delivered: 11 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 September 1979
Mortgage
Delivered: 10 October 1979
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/H 57 nolton st, bridgend, mid glam.. Floating charge over…