About

Registered Number: 02715540
Date of Incorporation: 18/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 31 Second Avenue, Second Avenue Industrial Estate, Chatham, Kent, ME4 5AU

 

Drumyard Ltd was established in 1992, it's status is listed as "Active". There are 5 directors listed as Kuman, Baljit Kaur, Kaur, Bakshish, Phaure, Amanda Theresa, Basi, Kuldip, Deol, Surjit Singh for Drumyard Ltd at Companies House. We do not know the number of employees at Drumyard Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAN, Baljit Kaur 01 July 1993 - 1
BASI, Kuldip 01 March 1994 18 May 1997 1
DEOL, Surjit Singh 18 May 1992 01 July 1993 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Bakshish 01 July 1993 01 March 1994 1
PHAURE, Amanda Theresa 18 May 1992 01 July 1993 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 19 October 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 03 June 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 01 June 2005
363a - Annual Return 10 June 2004
AA - Annual Accounts 20 February 2004
363a - Annual Return 18 May 2003
AA - Annual Accounts 11 March 2003
363a - Annual Return 29 May 2002
AA - Annual Accounts 22 February 2002
363a - Annual Return 05 June 2001
AA - Annual Accounts 18 January 2001
363a - Annual Return 24 May 2000
AA - Annual Accounts 21 December 1999
363a - Annual Return 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 26 May 1999
RESOLUTIONS - N/A 16 November 1998
RESOLUTIONS - N/A 16 November 1998
MEM/ARTS - N/A 16 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1998
123 - Notice of increase in nominal capital 16 November 1998
AA - Annual Accounts 16 October 1998
363a - Annual Return 16 June 1998
AA - Annual Accounts 13 January 1998
288c - Notice of change of directors or secretaries or in their particulars 23 December 1997
363s - Annual Return 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
AA - Annual Accounts 21 May 1997
AA - Annual Accounts 12 November 1996
288 - N/A 09 September 1996
363b - Annual Return 20 June 1996
363b - Annual Return 13 June 1996
287 - Change in situation or address of Registered Office 05 December 1995
RESOLUTIONS - N/A 22 May 1995
363x - Annual Return 22 May 1995
363x - Annual Return 22 May 1995
AA - Annual Accounts 22 May 1995
AA - Annual Accounts 22 May 1995
AC92 - N/A 19 May 1995
GAZ2 - Second notification of strike-off action in London Gazette 26 July 1994
288 - N/A 18 April 1994
GAZ1 - First notification of strike-off action in London Gazette 05 April 1994
287 - Change in situation or address of Registered Office 26 August 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
288 - N/A 16 September 1992
288 - N/A 16 September 1992
287 - Change in situation or address of Registered Office 16 September 1992
NEWINC - New incorporation documents 18 May 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.