About

Registered Number: 03777468
Date of Incorporation: 26/05/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Utilihouse East Terrace, Euxton Lane, Chorley, Lancashire, PR7 6TE,

 

Draig Technology Ltd was founded on 26 May 1999 and are based in Chorley, Lancashire, it has a status of "Active". There are 8 directors listed as Gosling, Steven Paul, Makinson, Nicholas John, Galati, Philip, Kennedy, Nicholas Benson, Milner, Janet, Sheppard, Gillian, Sheppard, Katherine Barnwell, Sheppard, Richard for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALATI, Philip 13 April 2017 14 August 2020 1
KENNEDY, Nicholas Benson 21 September 2012 22 October 2013 1
MILNER, Janet 01 April 2001 21 September 2012 1
SHEPPARD, Gillian 01 November 2000 01 April 2001 1
SHEPPARD, Katherine Barnwell 22 July 1999 01 October 2000 1
SHEPPARD, Richard 26 May 1999 21 September 2012 1
Secretary Name Appointed Resigned Total Appointments
GOSLING, Steven Paul 20 June 2014 13 April 2017 1
MAKINSON, Nicholas John 21 September 2012 20 June 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 26 May 2020
CH01 - Change of particulars for director 28 October 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 03 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 May 2018
AUD - Auditor's letter of resignation 25 October 2017
AA01 - Change of accounting reference date 29 August 2017
AA - Annual Accounts 15 August 2017
RESOLUTIONS - N/A 30 May 2017
CS01 - N/A 30 May 2017
MR01 - N/A 09 May 2017
AP01 - Appointment of director 26 April 2017
MR04 - N/A 26 April 2017
AP04 - Appointment of corporate secretary 25 April 2017
TM02 - Termination of appointment of secretary 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 26 May 2016
AD01 - Change of registered office address 07 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 01 August 2014
RESOLUTIONS - N/A 10 July 2014
AP01 - Appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM02 - Termination of appointment of secretary 10 July 2014
AP03 - Appointment of secretary 10 July 2014
CC04 - Statement of companies objects 10 July 2014
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 07 July 2014
CH03 - Change of particulars for secretary 07 July 2014
MR01 - N/A 25 June 2014
AA - Annual Accounts 04 January 2014
TM01 - Termination of appointment of director 06 November 2013
AR01 - Annual Return 28 May 2013
AD01 - Change of registered office address 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 05 January 2013
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AP03 - Appointment of secretary 17 October 2012
TM02 - Termination of appointment of secretary 17 October 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
AA01 - Change of accounting reference date 10 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
SH19 - Statement of capital 07 April 2010
RESOLUTIONS - N/A 23 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2010
CAP-SS - N/A 23 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 30 June 2004
363a - Annual Return 05 May 2004
RESOLUTIONS - N/A 29 October 2003
123 - Notice of increase in nominal capital 29 October 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 05 December 2002
395 - Particulars of a mortgage or charge 06 June 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 27 January 2002
287 - Change in situation or address of Registered Office 01 November 2001
363s - Annual Return 21 June 2001
287 - Change in situation or address of Registered Office 21 June 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
AA - Annual Accounts 14 November 2000
363s - Annual Return 16 June 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
NEWINC - New incorporation documents 26 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2017 Outstanding

N/A

A registered charge 20 June 2014 Fully Satisfied

N/A

Debenture 21 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.