About

Registered Number: 03366652
Date of Incorporation: 07/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 6 Downham Way Downham, Bromley, Kent, BR1 5NX

 

Established in 1997, Draper Electrical Services Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Draper, Rita Norma Rose, Draper, Paul Ian, Draper, Kim Joanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Paul Ian 07 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DRAPER, Rita Norma Rose 03 April 2007 - 1
DRAPER, Kim Joanne 07 May 1997 02 April 2007 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 27 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 21 June 2013
DISS40 - Notice of striking-off action discontinued 29 May 2013
AA - Annual Accounts 28 May 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 17 September 2011
AR01 - Annual Return 15 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 13 June 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 14 August 2008
363s - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 06 June 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 30 May 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 28 April 2000
287 - Change in situation or address of Registered Office 12 January 2000
AA - Annual Accounts 01 July 1999
288c - Notice of change of directors or secretaries or in their particulars 31 March 1999
287 - Change in situation or address of Registered Office 05 March 1999
363s - Annual Return 27 August 1998
288a - Notice of appointment of directors or secretaries 17 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
287 - Change in situation or address of Registered Office 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.