Active
Company Information for DROVER INVESTMENTS LIMITED
DROVER HOUSE, DETTINGEN WAY, BURY ST. EDMUNDS, SUFFOLK, IP33 3TU,
|
Company Registration Number
05193919
Private Limited Company
Active |
Company Name | |
---|---|
DROVER INVESTMENTS LIMITED | |
Legal Registered Office | |
DROVER HOUSE DETTINGEN WAY BURY ST. EDMUNDS SUFFOLK IP33 3TU Other companies in IP33 | |
Company Number | 05193919 | |
---|---|---|
Company ID Number | 05193919 | |
Date formed | 2004-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB881264218 |
Last Datalog update: | 2024-04-06 18:07:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DROVER INVESTMENTS PTY LTD | Strike-off action in progress | Company formed on the 2006-07-05 | ||
Drover Investments Ltd. | Newfoundland and Labrador | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 051939190005 | ||
Change of details for Mr Amarjit Bains as a person with significant control on 2023-07-26 | ||
Director's details changed for Mr Amarjit Bains on 2023-07-26 | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Amarjit Bains as a person with significant control on 2022-08-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKI BAINS | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Amarjit Bains on 2021-04-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUKHJIT BAINS on 2021-04-29 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/07/18 TO 31/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051939190004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051939190003 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 63000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051939190002 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 63000 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 63000 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Amarjit Bains on 2010-07-30 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM DROVER HOSUE DETTINGEN WAY BURY ST. EDMUNDS SUFFOLK IP33 3TU | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT BAINS / 30/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SUKHJIT BAINS / 30/07/2008 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/01/07 FROM: 15 BUNTING ROAD, MORETON HALL BURY ST EDMUNDS SUFFOLK IP32 7BX | |
363s | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
RES13 | RE SHARES 22/03/05 | |
122 | CONVE 22/03/05 | |
88(2)R | AD 31/03/05--------- £ SI 30000@.1=3000 £ IC 60000/63000 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 202,243 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 237,163 |
Provisions For Liabilities Charges | 2012-08-01 | £ 2,202 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DROVER INVESTMENTS LIMITED
Called Up Share Capital | 2012-08-01 | £ 60,000 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 87,961 |
Current Assets | 2012-08-01 | £ 187,028 |
Debtors | 2012-08-01 | £ 99,067 |
Fixed Assets | 2012-08-01 | £ 855,286 |
Shareholder Funds | 2012-08-01 | £ 600,706 |
Tangible Fixed Assets | 2012-08-01 | £ 855,286 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DROVER INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |