About

Registered Number: 04459536
Date of Incorporation: 12/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 124-128 Hartley Road, Ratford, Nottingham, Nottinghamshire, NG7 3AJ

 

Drapers Air Gun Centre Ltd was founded on 12 June 2002 and are based in Nottinghamshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Draper, Rebecca, Draper, Christopher John, Draper, Rebecca Mary, Draper, Pamela Mary in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Christopher John 13 June 2002 - 1
DRAPER, Rebecca Mary 10 January 2018 - 1
DRAPER, Pamela Mary 13 June 2002 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
DRAPER, Rebecca 07 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 29 May 2020
DISS40 - Notice of striking-off action discontinued 21 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 24 May 2018
AP01 - Appointment of director 15 January 2018
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AD01 - Change of registered office address 26 June 2017
AA - Annual Accounts 09 May 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 12 May 2015
AP03 - Appointment of secretary 13 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 10 May 2011
CH01 - Change of particulars for director 04 May 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
288c - Notice of change of directors or secretaries or in their particulars 26 September 2003
225 - Change of Accounting Reference Date 15 August 2003
363s - Annual Return 01 July 2003
225 - Change of Accounting Reference Date 22 April 2003
287 - Change in situation or address of Registered Office 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.