About

Registered Number: 06289582
Date of Incorporation: 22/06/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Drayton Beaumont Building, Merrial Street, Newcastle-Under-Lyme, Staffordshire, ST5 2AE,

 

Founded in 2007, Drayton Beaumont Services (Fm) Ltd are based in Staffordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Drayton Beaumont Services (Fm) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Jack 04 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BEAUMONT, Stephen Paul 30 January 2015 - 1
BEAUMONT, Tracy 22 June 2007 30 January 2015 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 23 June 2020
AD01 - Change of registered office address 11 May 2020
RESOLUTIONS - N/A 09 January 2020
TM01 - Termination of appointment of director 03 January 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 26 June 2019
AP01 - Appointment of director 04 March 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 19 June 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 26 June 2015
CH01 - Change of particulars for director 12 March 2015
TM02 - Termination of appointment of secretary 06 February 2015
AP03 - Appointment of secretary 06 February 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 14 June 2011
AD01 - Change of registered office address 27 April 2011
AD01 - Change of registered office address 07 February 2011
CH01 - Change of particulars for director 04 February 2011
AR01 - Annual Return 13 August 2010
AD01 - Change of registered office address 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 21 April 2009
395 - Particulars of a mortgage or charge 28 October 2008
363a - Annual Return 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
225 - Change of Accounting Reference Date 28 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.