Check the

PETER DREW CONTRACTS LTD.

Company
PETER DREW CONTRACTS LTD. (02763358)

PETER DREW CONTRACTS

Phone: 08707 508 070
A rating

ABOUT PETER DREW CONTRACTS LTD.

We aim to supply the best quality products and services without frills, fuss or unnecessary expense.

We aim to supply every product for your industry, Bus and Coach, Facilities Management, Fire protection, Events and Security. If the product that you require is not in our current range we will source it for you.

Have a specific requirement? We supply products to a multitude of industries, including:

KEY FINANCES

Year
2016
Assets
£2045.47k ▼ £-104.61k (-4.87 %)
Cash
£176.61k ▲ £116.13k (192.00 %)
Liabilities
£4.43k ▼ £-759.27k (-99.42 %)
Net Worth
£2041.04k ▲ £654.65k (47.22 %)

REGISTRATION INFO

Company name
PETER DREW CONTRACTS LTD.
Company number
02763358
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Nov 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
peterdrew.com
Phones
08707 508 070
08707 508 066
Registered Address
2 BIDFORD ROAD,
BROOM,
ALCESTER,
WARWICKSHIRE,
B50 4HF

ECONOMIC ACTIVITIES

14120
Manufacture of workwear

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

16 Nov 2016
Confirmation statement made on 9 November 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 12,000

CHARGES

26 March 2015
Status
Outstanding
Delivered
30 March 2015
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

23 September 2013
Status
Satisfied on 27 November 2015
Delivered
24 September 2013
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…

28 September 2011
Status
Satisfied on 27 November 2015
Delivered
1 October 2011
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

20 May 2011
Status
Satisfied on 27 November 2015
Delivered
24 May 2011
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

20 May 2011
Status
Satisfied on 27 November 2015
Delivered
24 May 2011
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all debts purchased or…

1 February 2001
Status
Satisfied on 13 October 2011
Delivered
17 February 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 May 1999
Status
Satisfied on 28 April 2011
Delivered
3 June 1999
Persons entitled
Barclays Bank PLC
Description
United states dollar deposit account number 45150488. the…

6 February 1996
Status
Satisfied on 13 November 2010
Delivered
8 February 1996
Persons entitled
Venture Factors PLC
Description
Full fixed and floating debenture over all property and…

28 January 1993
Status
Satisfied on 13 March 2013
Delivered
30 January 1993
Persons entitled
P.G. Drew
Description
Floating charge over. Undertaking and all property and…

See Also


Last update 2018

PETER DREW CONTRACTS LTD. DIRECTORS

Peter Gilbert Drew

  Acting
Appointed
09 November 1992
Occupation
Director
Role
Director
Age
91
Nationality
British
Address
Briar Bank, Exhall, Alcester, Warks, B49 6EB
Country Of Residence
United Kingdom
Name
DREW, Peter Gilbert

Timothy Christopher Drew

  Acting PSC
Appointed
09 November 1992
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Stone Cottage 1 Church Lane, South Littleton, Evesham, Worcestershire, WR11 5TJ
Country Of Residence
United Kingdom
Name
DREW, Timothy Christopher
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more as a trustee of a trust

Michelle Drew

  Resigned
Appointed
09 November 1992
Resigned
01 January 2010
Role
Secretary
Address
Curlieu Cottage, Curlieu Lane, Norton Lindsey, Warwickshire, CV35 8JR
Name
DREW, Michelle

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
09 November 1992
Resigned
09 November 1992
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Simon Mark Chatterley

  Resigned
Appointed
01 January 2010
Resigned
31 July 2010
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
2 Bidford Road, Broom, Alcester, Warwickshire, B50 4HF
Country Of Residence
England
Name
CHATTERLEY, Simon Mark

Michelle Drew

  Resigned
Appointed
05 December 1994
Resigned
01 January 2010
Occupation
Designer
Role
Director
Age
66
Nationality
British
Address
Curlieu Cottage, Curlieu Lane, Norton Lindsey, Warwickshire, CV35 8JR
Country Of Residence
United Kingdom
Name
DREW, Michelle

David John Morgan

  Resigned
Appointed
09 November 1992
Resigned
01 February 1993
Occupation
Co Director
Role
Director
Age
73
Nationality
British
Address
Belmor House Dodford, Bromsgrove, Worcestershire, B61 9BZ
Name
MORGAN, David John

REVIEWS


Check The Company
Excellent according to the company’s financial health.