About

Registered Number: 02251098
Date of Incorporation: 04/05/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: 6 Newbegin, Beverley, North Humberside, HU17 8EG

 

The Drawing Group (UK) Ltd was founded on 04 May 1988 and has its registered office in North Humberside, it's status at Companies House is "Active". The current directors of The Drawing Group (UK) Ltd are Dukes, Tony David, Newlove, Kenneth Edward Ronald. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKES, Tony David 01 July 1999 08 December 2005 1
NEWLOVE, Kenneth Edward Ronald 15 March 1993 29 July 1994 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 02 July 2012
AD01 - Change of registered office address 02 July 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 25 May 2005
CERTNM - Change of name certificate 04 April 2005
AA - Annual Accounts 31 October 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 04 June 2001
395 - Particulars of a mortgage or charge 22 September 2000
395 - Particulars of a mortgage or charge 22 September 2000
395 - Particulars of a mortgage or charge 22 September 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 26 August 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 10 June 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 10 July 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 06 July 1995
288 - N/A 04 August 1994
AA - Annual Accounts 06 July 1994
363s - Annual Return 27 May 1994
AUD - Auditor's letter of resignation 22 April 1994
AA - Annual Accounts 31 October 1993
363b - Annual Return 21 May 1993
288 - N/A 04 April 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 26 November 1991
RESOLUTIONS - N/A 20 August 1991
RESOLUTIONS - N/A 20 August 1991
RESOLUTIONS - N/A 20 August 1991
363b - Annual Return 01 August 1991
CERTNM - Change of name certificate 01 March 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
AUD - Auditor's letter of resignation 09 May 1990
AUD - Auditor's letter of resignation 23 April 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 28 September 1989
SA - Shares agreement 09 May 1989
PUC 3 - N/A 08 March 1989
RESOLUTIONS - N/A 18 November 1988
RESOLUTIONS - N/A 18 November 1988
RESOLUTIONS - N/A 18 November 1988
RESOLUTIONS - N/A 18 November 1988
123 - Notice of increase in nominal capital 16 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1988
288 - N/A 08 September 1988
288 - N/A 08 September 1988
287 - Change in situation or address of Registered Office 08 September 1988
NEWINC - New incorporation documents 04 May 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 September 2000 Outstanding

N/A

Legal mortgage 18 September 2000 Outstanding

N/A

Legal mortgage 18 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.