About

Registered Number: 04224047
Date of Incorporation: 29/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU

 

Drp Technical Services Ltd was founded on 29 May 2001, it's status is listed as "Active". There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARDOE, Adam John 02 January 2007 31 December 2015 1
PERKS, Russell Jon 02 January 2007 22 August 2013 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 June 2018
CH01 - Change of particulars for director 28 February 2018
CH01 - Change of particulars for director 28 February 2018
CH03 - Change of particulars for secretary 26 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 12 July 2016
TM01 - Termination of appointment of director 03 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 06 January 2014
CH03 - Change of particulars for secretary 06 January 2014
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 20 September 2013
AR01 - Annual Return 03 June 2013
AD01 - Change of registered office address 12 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 June 2011
RESOLUTIONS - N/A 21 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2010
SH08 - Notice of name or other designation of class of shares 21 October 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CERTNM - Change of name certificate 09 March 2010
CONNOT - N/A 01 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 11 May 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
363s - Annual Return 24 June 2003
287 - Change in situation or address of Registered Office 28 March 2003
225 - Change of Accounting Reference Date 27 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 03 July 2002
225 - Change of Accounting Reference Date 28 June 2002
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.