About

Registered Number: 04509630
Date of Incorporation: 13/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ,

 

Founded in 2002, Drapers Furnishers Ltd has its registered office in Kettering, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of the company are listed as Draper, Andrew Paul, Draper, David Peter, Draper, Katherine Ann, Ormsby-draper, Paula Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Andrew Paul 13 August 2002 - 1
DRAPER, David Peter 13 August 2002 - 1
DRAPER, Katherine Ann 01 August 2005 - 1
ORMSBY-DRAPER, Paula Mary 01 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AD01 - Change of registered office address 05 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 20 August 2019
AA01 - Change of accounting reference date 01 May 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 16 August 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 12 June 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 14 August 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 10 June 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 13 August 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
225 - Change of Accounting Reference Date 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.