About

Registered Number: 05929854
Date of Incorporation: 08/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 53 West Street, Stillington, Stockton-On-Tees, Cleveland, TS21 1JY

 

Drury Designs Ltd was founded on 08 September 2006 and has its registered office in Cleveland, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are Dell-aquila, Maria Antonia, Drury, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRURY, Paul 08 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DELL-AQUILA, Maria Antonia 08 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 08 September 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 09 September 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 17 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 13 September 2013
AD01 - Change of registered office address 13 September 2013
CH01 - Change of particulars for director 13 September 2013
CH03 - Change of particulars for secretary 13 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 22 September 2012
CH03 - Change of particulars for secretary 22 September 2012
CH01 - Change of particulars for director 22 September 2012
AD01 - Change of registered office address 22 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 22 June 2011
DISS40 - Notice of striking-off action discontinued 19 May 2011
CERTNM - Change of name certificate 28 April 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AA - Annual Accounts 07 April 2010
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 23 January 2008
287 - Change in situation or address of Registered Office 12 October 2007
363a - Annual Return 09 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 October 2007
353 - Register of members 09 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
NEWINC - New incorporation documents 08 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.