DRAMCO LIMITED - ABINGDON
Company Profile | Company Filings |
Overview
DRAMCO LIMITED is a Private Limited Company from ABINGDON UNITED KINGDOM and has the status: Active.
DRAMCO LIMITED was incorporated 19 years ago on 30/07/2004 and has the registered number: 05193915. The accounts status is SMALL and accounts are next due on 30/09/2024.
DRAMCO LIMITED was incorporated 19 years ago on 30/07/2004 and has the registered number: 05193915. The accounts status is SMALL and accounts are next due on 30/09/2024.
DRAMCO LIMITED - ABINGDON
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
17 BLACKLANDS WAY
ABINGDON
OXFORD
OX14 1DY
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BATHROOM2U LIMITED (until 17/03/2009)
BATHROOM2U LIMITED (until 17/03/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/07/2023 | 13/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY WILLIAM MICHAEL FORD | Aug 1980 | British | Director | 2006-08-17 | CURRENT |
MR CARLWYN JON COOMBES | Aug 1976 | British | Director | 2019-07-05 | CURRENT |
MR PAUL CHRISTOPHER BENCE | Jul 1979 | British | Director | 2019-07-05 | CURRENT |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2004-07-30 UNTIL 2004-07-30 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2004-07-30 UNTIL 2004-07-30 | RESIGNED | ||
MICHAEL FORD | Jan 1951 | British | Director | 2004-07-30 UNTIL 2006-10-03 | RESIGNED |
MR MICHAEL FORD | Jan 1951 | British | Director | 2015-12-18 UNTIL 2019-07-05 | RESIGNED |
GILLIAN MARGARET FORD | Nov 1950 | British | Director | 2009-08-01 UNTIL 2019-07-05 | RESIGNED |
KAREN FEBRY | Mar 1959 | British | Director | 2004-07-30 UNTIL 2007-10-10 | RESIGNED |
MR DAVID FEBRY | Dec 1963 | British | Director | 2004-07-30 UNTIL 2007-10-10 | RESIGNED |
MICHAEL FORD | Jan 1951 | British | Secretary | 2004-07-30 UNTIL 2006-10-03 | RESIGNED |
GILLIAN MARGARET FORD | British | Secretary | 2007-10-10 UNTIL 2019-07-05 | RESIGNED | |
KAREN FEBRY | Mar 1959 | British | Secretary | 2006-10-03 UNTIL 2007-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bence Roofing Supplies Ltd | 2019-07-05 | Cheltenham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Mr Timothy William Michael Ford | 2016-04-06 | 10/1980 | Abingdon Oxfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dramco Limited - Period Ending 2022-12-31 | 2023-09-28 | 31-12-2022 | £284,992 Cash £106,898 equity |
Dramco Limited - Period Ending 2021-12-31 | 2022-09-30 | 31-12-2021 | £373,568 Cash £31,163 equity |
Dramco Limited - Period Ending 2020-12-31 | 2021-10-01 | 31-12-2020 | £140,693 Cash £65,062 equity |
Dramco Limited - Period Ending 2019-12-31 | 2020-12-01 | 31-12-2019 | £36,970 Cash £-77,084 equity |
Dramco Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-27 | 31-07-2018 | £106,479 Cash £-31,881 equity |
Dramco Limited - Accounts to registrar - small 17.2 | 2017-10-18 | 31-07-2017 | £219,760 Cash £7,133 equity |
Dramco Limited - Abbreviated accounts 16.1 | 2016-11-17 | 31-07-2016 | £238,362 Cash £44,228 equity |
Dramco Limited - Limited company - abbreviated - 11.6 | 2015-01-13 | 31-07-2014 | £176,208 Cash £19,288 equity |