About

Registered Number: 03112083
Date of Incorporation: 10/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

 

Having been setup in 1995, Drew & Sons Plant Hire Ltd are based in Devon, it has a status of "Active". We don't currently know the number of employees at the organisation. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 15 October 2019
PSC01 - N/A 15 October 2019
PSC01 - N/A 15 October 2019
PSC07 - N/A 15 October 2019
CH03 - Change of particulars for secretary 15 October 2019
CH01 - Change of particulars for director 15 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2019
AD04 - Change of location of company records to the registered office 15 October 2019
AAMD - Amended Accounts 08 August 2019
MR05 - N/A 28 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 05 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 19 October 2017
MR01 - N/A 16 May 2017
RESOLUTIONS - N/A 13 February 2017
MA - Memorandum and Articles 13 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
AA - Annual Accounts 31 January 2017
SH01 - Return of Allotment of shares 26 January 2017
CS01 - N/A 18 November 2016
MR01 - N/A 13 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 17 September 2015
CH03 - Change of particulars for secretary 17 September 2015
AAMD - Amended Accounts 15 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 17 October 2013
AAMD - Amended Accounts 21 March 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 26 October 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 18 October 2010
AD01 - Change of registered office address 18 October 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AAMD - Amended Accounts 18 March 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
395 - Particulars of a mortgage or charge 28 February 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 13 October 2008
395 - Particulars of a mortgage or charge 26 March 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 08 November 2005
395 - Particulars of a mortgage or charge 27 September 2005
395 - Particulars of a mortgage or charge 27 September 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 10 December 2004
395 - Particulars of a mortgage or charge 13 November 2003
363s - Annual Return 22 October 2003
395 - Particulars of a mortgage or charge 16 October 2003
AA - Annual Accounts 17 June 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 14 November 2002
287 - Change in situation or address of Registered Office 28 August 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 06 February 1999
RESOLUTIONS - N/A 19 October 1998
RESOLUTIONS - N/A 19 October 1998
RESOLUTIONS - N/A 19 October 1998
363a - Annual Return 19 October 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 02 January 1998
RESOLUTIONS - N/A 26 January 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 07 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1996
288 - N/A 01 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1995
NEWINC - New incorporation documents 10 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2017 Outstanding

N/A

A registered charge 12 February 2016 Outstanding

N/A

Mortgage 01 February 2013 Outstanding

N/A

Mortgage 30 March 2012 Outstanding

N/A

Mortgage 08 September 2010 Outstanding

N/A

Mortgage 27 February 2009 Outstanding

N/A

Mortgage 13 March 2008 Outstanding

N/A

Mortgage 26 September 2005 Outstanding

N/A

Mortgage 26 September 2005 Outstanding

N/A

Debenture deed 11 November 2003 Outstanding

N/A

Mortgage deed 08 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.