About

Registered Number: 05371910
Date of Incorporation: 22/02/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Pennine Works Mossdown Road, Royton, Oldham, England, OL2 6HS

 

Dronsfields Ltd was registered on 22 February 2005 and are based in Oldham, England, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 March 2020
PSC02 - N/A 12 February 2020
PSC07 - N/A 12 February 2020
AA - Annual Accounts 30 December 2019
TM01 - Termination of appointment of director 19 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 16 February 2016
CH03 - Change of particulars for secretary 16 February 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 16 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 05 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH03 - Change of particulars for secretary 24 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 07 January 2009
CERTNM - Change of name certificate 04 October 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
RESOLUTIONS - N/A 17 May 2005
395 - Particulars of a mortgage or charge 07 May 2005
225 - Change of Accounting Reference Date 06 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.