About

Registered Number: 05161268
Date of Incorporation: 23/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 70 Jesmond Road West, Newcastle Upon Tyne, Tyne & Wear, NE2 4PQ

 

Having been setup in 2004, Drummond Central Ltd are based in Newcastle Upon Tyne in Tyne & Wear. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBY, Daniel James 27 February 2019 - 1
Secretary Name Appointed Resigned Total Appointments
DRUMMOND, Stephen Michael 23 June 2004 02 November 2017 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 29 November 2019
CH01 - Change of particulars for director 04 September 2019
CS01 - N/A 26 June 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 21 March 2019
AA - Annual Accounts 12 December 2018
AP01 - Appointment of director 11 August 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 21 March 2018
TM02 - Termination of appointment of secretary 02 November 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
SH01 - Return of Allotment of shares 18 June 2017
RESOLUTIONS - N/A 14 June 2017
CC04 - Statement of companies objects 03 May 2017
RESOLUTIONS - N/A 20 April 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 21 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
287 - Change in situation or address of Registered Office 19 July 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
NEWINC - New incorporation documents 23 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.