About

Registered Number: 04318202
Date of Incorporation: 07/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: THE VESEY GALLERY, 48-50 Chester Road, New Oscott, Sutton Coldfield, West Midlands, B73 5DA

 

Drp Agencies Ltd was established in 2001, it's status is listed as "Active". The business is VAT Registered in the UK. Currently we aren't aware of the number of employees at the Drp Agencies Ltd. There is one director listed as Prestridge, Lisa Marie for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRESTRIDGE, Lisa Marie 18 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 22 November 2017
CH03 - Change of particulars for secretary 22 November 2017
PSC04 - N/A 22 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 19 August 2015
MR04 - N/A 23 June 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 22 August 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 20 January 2012
MG01 - Particulars of a mortgage or charge 22 September 2011
AA - Annual Accounts 24 August 2011
AD01 - Change of registered office address 24 March 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 17 November 2008
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2008
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 01 October 2007
287 - Change in situation or address of Registered Office 06 August 2007
363a - Annual Return 06 December 2006
287 - Change in situation or address of Registered Office 27 September 2006
AA - Annual Accounts 25 September 2006
363a - Annual Return 15 March 2006
395 - Particulars of a mortgage or charge 14 March 2006
AA - Annual Accounts 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
395 - Particulars of a mortgage or charge 01 March 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 12 September 2003
287 - Change in situation or address of Registered Office 23 July 2003
363s - Annual Return 22 July 2003
DISS40 - Notice of striking-off action discontinued 22 July 2003
GAZ1 - First notification of strike-off action in London Gazette 10 June 2003
395 - Particulars of a mortgage or charge 27 February 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
NEWINC - New incorporation documents 07 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2011 Fully Satisfied

N/A

Mortgage debenture 03 March 2006 Fully Satisfied

N/A

Rent deposit deed 22 February 2005 Outstanding

N/A

Debenture 22 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.