About

Registered Number: 03964007
Date of Incorporation: 04/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 4 Cornish Way Business Park, North Walsham, NR28 0FE,

 

Established in 2000, Drurys Transport Ltd are based in North Walsham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURHAM, Tina Michelle 01 August 2014 - 1
GREY, John 02 May 2016 - 1
DURHAM, James Charles Riley 01 August 2014 02 May 2016 1
Secretary Name Appointed Resigned Total Appointments
ROBOTHAM CONSULTANCY SERVICES LIMITED 01 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 24 January 2020
MR01 - N/A 28 August 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 04 April 2018
AD01 - Change of registered office address 06 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 26 January 2017
MR01 - N/A 29 October 2016
RESOLUTIONS - N/A 10 May 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 08 April 2016
MR01 - N/A 22 March 2016
MR04 - N/A 29 January 2016
AA - Annual Accounts 28 January 2016
MR04 - N/A 27 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 21 January 2015
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 31 January 2014
MR01 - N/A 01 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 31 January 2012
MG01 - Particulars of a mortgage or charge 25 August 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
AA - Annual Accounts 30 January 2010
288b - Notice of resignation of directors or secretaries 30 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 07 April 2009
363a - Annual Return 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
AA - Annual Accounts 01 March 2008
395 - Particulars of a mortgage or charge 25 August 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 07 March 2007
395 - Particulars of a mortgage or charge 02 March 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 03 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 01 March 2005
CERTNM - Change of name certificate 04 January 2005
CERTNM - Change of name certificate 13 December 2004
RESOLUTIONS - N/A 21 July 2004
RESOLUTIONS - N/A 21 July 2004
287 - Change in situation or address of Registered Office 25 May 2004
363s - Annual Return 21 May 2004
395 - Particulars of a mortgage or charge 30 December 2003
AA - Annual Accounts 16 October 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 17 April 2002
287 - Change in situation or address of Registered Office 08 March 2002
363s - Annual Return 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
NEWINC - New incorporation documents 04 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2019 Outstanding

N/A

A registered charge 27 October 2016 Outstanding

N/A

A registered charge 21 March 2016 Outstanding

N/A

A registered charge 31 October 2013 Outstanding

N/A

Debenture 24 August 2011 Fully Satisfied

N/A

Legal charge 22 August 2007 Outstanding

N/A

Legal charge 28 February 2007 Outstanding

N/A

Debenture 29 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.