Check the

D R SERVICES (LONDON) LIMITED

Company
D R SERVICES (LONDON) LIMITED (02790559)

D R SERVICES (LONDON)

Phone: +44 (0)1279 445 277
A⁺ rating

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

Company name
D R SERVICES (LONDON) LIMITED
Company number
02790559
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Feb 1993
Age - 32 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
62
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
39
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
67
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
67
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
65
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
73
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.