About

Registered Number: 03251904
Date of Incorporation: 19/09/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 3 Crown House Market Street, Penistone, Sheffield, S36 6BZ,

 

Founded in 1996, Drayton Tank & Accessories Ltd has its registered office in Sheffield, it has a status of "Active". The current directors of the company are listed as Lockley, Tracey, Lockley, Stephen Paul Gordon, Lockley, Sharon Amanda Delphine, Pate, Malcolm Gregory at Companies House. We don't currently know the number of employees at this company. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKLEY, Sharon Amanda Delphine 19 September 1996 18 September 1997 1
PATE, Malcolm Gregory 18 September 1997 09 November 1998 1
Secretary Name Appointed Resigned Total Appointments
LOCKLEY, Tracey 20 October 2005 - 1
LOCKLEY, Stephen Paul Gordon 18 September 1997 20 October 2005 1

Filing History

Document Type Date
CS01 - N/A 19 September 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 28 December 2018
PSC04 - N/A 06 December 2018
CS01 - N/A 02 October 2018
AD01 - Change of registered office address 05 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 September 2017
AD01 - Change of registered office address 25 June 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 19 September 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 20 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 14 August 2012
AD01 - Change of registered office address 01 June 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
AA - Annual Accounts 12 January 2010
AD01 - Change of registered office address 09 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 24 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
287 - Change in situation or address of Registered Office 18 May 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
225 - Change of Accounting Reference Date 10 March 2006
287 - Change in situation or address of Registered Office 20 January 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 04 November 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 30 October 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 07 November 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 18 August 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
363s - Annual Return 11 November 1998
AA - Annual Accounts 20 July 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
123 - Notice of increase in nominal capital 17 March 1998
363s - Annual Return 07 October 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
225 - Change of Accounting Reference Date 22 July 1997
CERTNM - Change of name certificate 21 May 1997
NEWINC - New incorporation documents 19 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.