DRAZAH - SOLUTIONS LIMITED - HEREFORD
Company Profile | Company Filings |
Overview
DRAZAH - SOLUTIONS LIMITED is a Private Limited Company from HEREFORD and has the status: Active.
DRAZAH - SOLUTIONS LIMITED was incorporated 20 years ago on 07/10/2003 and has the registered number: 04923955. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DRAZAH - SOLUTIONS LIMITED was incorporated 20 years ago on 07/10/2003 and has the registered number: 04923955. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DRAZAH - SOLUTIONS LIMITED - HEREFORD
This company is listed in the following categories:
80200 - Security systems service activities
80200 - Security systems service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 3 THE SHEEPCOTE
HEREFORD
HEREFORDSHIRE
HR1 4AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/10/2023 | 21/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER JAMES VALLELY | May 1957 | British | Secretary | 2003-10-07 | CURRENT |
PETER JAMES VALLELY | May 1957 | British | Director | 2003-10-07 | CURRENT |
MS WENDI CATHERINE LANGRIDGE | Apr 1968 | British | Director | 2019-04-01 | CURRENT |
MISS ROISIN MASSAM VALLELY | Dec 1995 | British | Director | 2022-02-15 | CURRENT |
MRS ANNE DAVIDSON | Mar 1964 | British | Director | 2022-02-01 | CURRENT |
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 2003-10-07 UNTIL 2003-10-07 | RESIGNED | ||
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-10-07 UNTIL 2003-10-07 | RESIGNED | ||
PAUL THOMSON | Dec 1955 | British | Director | 2003-10-07 UNTIL 2014-01-05 | RESIGNED |
IAN WILLIAM PURCHASE | Nov 1957 | British | Director | 2006-04-01 UNTIL 2019-03-31 | RESIGNED |
MS WENDI CATHERINE LANGRIDGE | Apr 1968 | British | Director | 2014-06-01 UNTIL 2016-03-31 | RESIGNED |
MR CLIVE RICHARD MILLS | Sep 1960 | British | Director | 2006-04-01 UNTIL 2010-06-30 | RESIGNED |
KEVIN MICHAEL LANE | Feb 1959 | British | Director | 2007-07-23 UNTIL 2010-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian William Purchase | 2016-04-06 - 2019-03-31 | 11/1957 | Hereford | Ownership of shares 25 to 50 percent |
Mr Peter James Vallely | 2016-04-06 | 5/1957 | Hereford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Drazah - Solutions Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-16 | 31-03-2023 | £12,075 Cash £10,690 equity |
Drazah - Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-07 | 31-03-2022 | £2,690 equity |
Accounts Submission | 2021-11-26 | 31-03-2021 | £2,468 equity |
Accounts Submission | 2020-04-15 | 31-03-2020 | £39,567 equity |
Accounts Submission | 2019-09-04 | 31-03-2019 | £89 equity |
Accounts Submission | 2018-10-02 | 31-03-2018 | £-1,774 equity |
Accounts Submission | 2017-09-16 | 31-03-2017 | £1,517 equity |
Accounts filed on 31-03-2016 | 2016-10-07 | 31-03-2016 | £-8,758 equity |
DRAZAH - SOLUTIONS LIMITED Accounts filed on 31-03-2015 | 2015-10-30 | 31-03-2015 | £8,821 Cash £25,833 equity |
DRAZAH - SOLUTIONS LIMITED Accounts filed on 31-03-2014 | 2014-10-09 | 31-03-2014 | £2 Cash £3,488 equity |