ABOUT D R SERVICES (LONDON) LIMITED
D R Services is a specialist distribution and installation company which specialises in sliding systems and glass fittings.
D R Services, a specialist in innovative glass structures and fittings, was selected for everything glass in an upmarket building project in Kensington, London. The company is specified in all sorts of properties across the capital; and glass is at the heart of all the......
KEY FINANCES
Year
2017
Assets
£592.58k
▲ £103.66k (21.20 %)
Cash
£12.31k
▼ £-135k (-91.64 %)
Liabilities
£315.85k
▲ £84.43k (36.49 %)
Net Worth
£276.73k
▲ £19.23k (7.47 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Harlow
- Company name
- D R SERVICES (LONDON) LIMITED
- Company number
- 02790559
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Feb 1993
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- drservices.co.uk
- Phones
-
+44 (0)1279 445 277
01279 445 277
- Registered Address
- 6 ROYDONBURY INDUSTRIAL ESTATE, HORSECROFT ROAD,
HARLOW,
ESSEX,
ENGLAND,
CM19 5BZ
ECONOMIC ACTIVITIES
- 43342
- Glazing
- 46740
- Wholesale of hardware, plumbing and heating equipment and supplies
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 09 Feb 2017
- Confirmation statement made on 28 January 2017 with updates
- 14 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 16 Sep 2016
- Registered office address changed from Unit 4 Marshgate Business Centre Harlow Business Park Harlow Essex CM19 5QP to 6 Roydonbury Industrial Estate, Horsecroft Road Harlow Essex CM19 5BZ on 16 September 2016
CHARGES
-
2 September 2005
- Status
- Outstanding
- Delivered
- 9 September 2005
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
23 May 2002
- Status
- Outstanding
- Delivered
- 8 June 2002
-
Persons entitled
- Plumpton House Limited
- Description
- Unit 26 plumpton house plumpton road hoddesdon…
-
16 July 1999
- Status
- Outstanding
- Delivered
- 28 July 1999
-
Persons entitled
- Plumpton House Limited
- Description
- The company's interest in the deposit account,the initial…
See Also
Last update 2018
D R SERVICES (LONDON) LIMITED DIRECTORS
Neil James Blackaller
Acting
- Appointed
- 01 September 2015
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 6 Roydonbury Industrial Estate, Horsecroft Road, Harlow, Essex, England, CM19 5BZ
- Country Of Residence
- England
- Name
- BLACKALLER, Neil James
William David John Jarvis
Acting
- Appointed
- 01 September 2015
- Occupation
- Director
- Role
- Director
- Age
- 40
- Nationality
- British
- Address
- 6 Roydonbury Industrial Estate, Horsecroft Road, Harlow, Essex, England, CM19 5BZ
- Country Of Residence
- England
- Name
- JARVIS, William David John
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 16 February 1993
- Resigned
- 16 February 1993
- Role
- Nominee Secretary
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- BRITANNIA COMPANY FORMATIONS LIMITED
Peter Ronald Dixon
Resigned
- Appointed
- 13 November 1998
- Resigned
- 09 September 2015
- Occupation
- Secretary
- Role
- Secretary
- Nationality
- British
- Address
- Gamels Keep, Rush Green, Hertford, SG13 7SB
- Name
- DIXON, Peter Ronald
HOWARD HOWELL LTD
Resigned
PSC
- Appointed
- 30 April 1995
- Resigned
- 13 November 1998
- Role
- Secretary
- Address
- Hertford House 36 Stanstead Road, Hertford, Hertfordshire, SG13 7HY
- Name
- HOWARD HOWELL LTD
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Julie Jarvis
Resigned
- Appointed
- 16 February 1993
- Resigned
- 30 April 1995
- Role
- Secretary
- Address
- 26 Allmains Close, Nazeing, Waltham Abbey, Essex, EN9 2LX
- Name
- JARVIS, Julie
David Frederick James Jarvis
Resigned
- Appointed
- 13 November 1998
- Resigned
- 09 September 2015
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Unit 4, Marshgate Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QP
- Country Of Residence
- England
- Name
- JARVIS, David Frederick James
David Frederick James Jarvis
Resigned
- Appointed
- 16 February 1993
- Resigned
- 30 April 1995
- Occupation
- Heating Engineer
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 26 Allmains Close, Nazeing, Waltham Abbey, Essex, EN9 2LX
- Country Of Residence
- United Kingdom
- Name
- JARVIS, David Frederick James
Julie Jarvis
Resigned
- Appointed
- 16 October 1994
- Resigned
- 09 September 2015
- Occupation
- Company Director-Sales
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Unit 4, Marshgate Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QP
- Country Of Residence
- United Kingdom
- Name
- JARVIS, Julie
Robert John Auckland Jarvis
Resigned
- Appointed
- 16 February 1993
- Resigned
- 30 April 1995
- Occupation
- Heating Engineer
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 90 Milton Road, Swanscombe, Kent, DA10 0LY
- Name
- JARVIS, Robert John Auckland
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 16 February 1993
- Resigned
- 18 February 1993
- Role
- Nominee Director
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- DEANSGATE COMPANY FORMATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.