About

Registered Number: 03083878
Date of Incorporation: 25/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Orchard House, Victoria Square, Droitwich, Worcestershire, WR9 8DS

 

Having been setup in 1995, Droitwich Mri Ltd have registered office in Worcestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Peter John 08 February 2020 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AP03 - Appointment of secretary 21 February 2020
TM02 - Termination of appointment of secretary 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 August 2019
CH01 - Change of particulars for director 23 January 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 12 June 2018
PSC08 - N/A 27 December 2017
PSC09 - N/A 27 December 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 01 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 August 2015
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
AA - Annual Accounts 06 March 2014
CH01 - Change of particulars for director 29 November 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 02 September 2010
RESOLUTIONS - N/A 19 August 2010
SH19 - Statement of capital 19 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 August 2010
CAP-SS - N/A 19 August 2010
AA - Annual Accounts 07 June 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 07 September 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 31 May 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 20 July 2005
363s - Annual Return 18 November 2004
287 - Change in situation or address of Registered Office 11 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 02 September 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 02 November 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
363s - Annual Return 02 May 2001
363s - Annual Return 05 December 2000
395 - Particulars of a mortgage or charge 02 October 2000
RESOLUTIONS - N/A 09 August 2000
RESOLUTIONS - N/A 09 August 2000
RESOLUTIONS - N/A 09 August 2000
RESOLUTIONS - N/A 09 August 2000
RESOLUTIONS - N/A 09 August 2000
123 - Notice of increase in nominal capital 09 August 2000
AA - Annual Accounts 12 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 06 September 1996
288 - N/A 06 September 1996
288 - N/A 23 June 1996
395 - Particulars of a mortgage or charge 01 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1996
288 - N/A 01 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1995
288 - N/A 08 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
NEWINC - New incorporation documents 25 July 1995

Mortgages & Charges

Description Date Status Charge by
Deed of security 23 May 2000 Outstanding

N/A

Fixed and floating charge 29 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.