Draig Technology Ltd.
- Active
- Incorporated on 26 May 1999
Reg Address: Brisance House Euxton Lane, Euxton, Chorley PR7 6AQ, United Kingdom
- Summary The company with name "Draig Technology Ltd." is a ltd and located in Brisance House Euxton Lane, Euxton, Chorley PR7 6AQ. Draig Technology Ltd. is currently in active status and it was incorporated on 26 May 1999 (25 years 3 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Draig Technology Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mathew Bridge | Director | 1 Mar 2022 | British | Active |
2 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 13 Apr 2017 | - | Active |
3 | Philip Galati | Director | 13 Apr 2017 | American | Resigned 14 Aug 2020 |
4 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 13 Apr 2017 | - | Active |
5 | Steven Paul Gosling | Secretary | 20 Jun 2014 | - | Resigned 13 Apr 2017 |
6 | Steven Paul Gosling | Director | 20 Jun 2014 | British | Active |
7 | Steven Paul Gosling | Director | 20 Jun 2014 | British | Resigned 1 Mar 2022 |
8 | Matthew Christopher Hirst | Director | 10 May 2013 | British | Active |
9 | Matthew Christopher Hirst | Director | 10 May 2013 | British | Active |
10 | Andrew Michael Green | Director | 10 May 2013 | British | Resigned 13 Apr 2017 |
11 | Timothy David Jackson-Smith | Director | 21 Sep 2012 | British | Resigned 20 Jun 2014 |
12 | Nicholas John Makinson | Secretary | 21 Sep 2012 | - | Resigned 20 Jun 2014 |
13 | Pauline Ann Cordiner | Director | 21 Sep 2012 | British | Resigned 22 Oct 2013 |
14 | Richard Sheppard | Secretary | 1 Apr 2001 | British | Resigned 21 Sep 2012 |
15 | Richard Sheppard | Secretary | 1 Apr 2001 | British | Resigned 21 Sep 2012 |
16 | Janet Milner | Director | 1 Apr 2001 | British | Resigned 21 Sep 2012 |
17 | Gillian Sheppard | Director | 1 Nov 2000 | - | Resigned 1 Apr 2001 |
18 | Gillian Sheppard | Secretary | 1 Nov 2000 | - | Resigned 1 Apr 2001 |
19 | Katherine Barnwell Sheppard | Director | 22 Jul 1999 | - | Resigned 1 Oct 2000 |
20 | IGP CORPORATE NOMINEES LTD | Corporate Nominee Secretary | 26 May 1999 | - | Resigned 26 May 1999 |
21 | Richard Sheppard | Director | 26 May 1999 | British | Resigned 21 Sep 2012 |
22 | Katherine Barnwell Sheppard | Secretary | 26 May 1999 | - | Resigned 1 Oct 2000 |
23 | Richard Sheppard | Director | 26 May 1999 | British | Resigned 21 Sep 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Esg Global Energy Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Draig Technology Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 30 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 29 May 2024 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 28 May 2024 | Download PDF |
4 | Accounts - Small | 19 Apr 2024 | Download PDF |
5 | Confirmation Statement - No Updates | 9 Jun 2023 | Download PDF |
6 | Accounts - Small | 28 Apr 2023 | Download PDF |
7 | Officers - Change Person Director Company With Change Date | 24 Apr 2023 | Download PDF |
8 | Confirmation Statement - No Updates | 26 May 2022 | Download PDF |
9 | Confirmation Statement - Updates | 26 May 2021 | Download PDF |
10 | Accounts - Small | 26 Apr 2021 | Download PDF |
11 | Address - Change Registered Office Company With Date Old New | 5 Jan 2021 | Download PDF 1 Pages |
12 | Persons With Significant Control - Change To A Person With Significant Control | 5 Jan 2021 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 17 Aug 2020 | Download PDF 1 Pages |
14 | Accounts - Full | 22 Jun 2020 | Download PDF 12 Pages |
15 | Confirmation Statement - Updates | 26 May 2020 | Download PDF 4 Pages |
16 | Officers - Change Person Director Company With Change Date | 28 Oct 2019 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 27 May 2019 | Download PDF 4 Pages |
18 | Accounts - Full | 3 May 2019 | Download PDF 16 Pages |
19 | Accounts - Full | 31 May 2018 | Download PDF 16 Pages |
20 | Confirmation Statement - Updates | 30 May 2018 | Download PDF 4 Pages |
21 | Auditors - Resignation Company | 25 Oct 2017 | Download PDF 1 Pages |
22 | Accounts - Change Account Reference Date Company Current Shortened | 29 Aug 2017 | Download PDF 1 Pages |
23 | Accounts - Full | 15 Aug 2017 | Download PDF 15 Pages |
24 | Confirmation Statement - Updates | 30 May 2017 | Download PDF 5 Pages |
25 | Resolution | 30 May 2017 | Download PDF 34 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 May 2017 | Download PDF 78 Pages |
27 | Mortgage - Satisfy Charge Full | 26 Apr 2017 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 26 Apr 2017 | Download PDF 2 Pages |
29 | Officers - Termination Secretary Company With Name Termination Date | 25 Apr 2017 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 25 Apr 2017 | Download PDF 1 Pages |
31 | Officers - Appoint Corporate Secretary Company With Name Date | 25 Apr 2017 | Download PDF 2 Pages |
32 | Accounts - Full | 27 Sep 2016 | Download PDF 15 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2016 | Download PDF 4 Pages |
34 | Address - Change Registered Office Company With Date Old New | 7 Sep 2015 | Download PDF 1 Pages |
35 | Accounts - Full | 30 Jul 2015 | Download PDF 13 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jun 2015 | Download PDF 4 Pages |
37 | Accounts - Full | 1 Aug 2014 | Download PDF 26 Pages |
38 | Change Of Constitution - Statement Of Companys Objects | 10 Jul 2014 | Download PDF 2 Pages |
39 | Resolution | 10 Jul 2014 | Download PDF 28 Pages |
40 | Officers - Appoint Person Secretary Company With Name | 10 Jul 2014 | Download PDF 2 Pages |
41 | Officers - Termination Secretary Company With Name | 10 Jul 2014 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name | 10 Jul 2014 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name | 10 Jul 2014 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2014 | Download PDF 4 Pages |
45 | Officers - Change Person Director Company With Change Date | 7 Jul 2014 | Download PDF 2 Pages |
46 | Officers - Change Person Secretary Company With Change Date | 7 Jul 2014 | Download PDF 1 Pages |
47 | Mortgage - Create With Deed With Charge Number | 25 Jun 2014 | Download PDF 48 Pages |
48 | Accounts - Total Exemption Small | 4 Jan 2014 | Download PDF 26 Pages |
49 | Officers - Termination Director Company With Name | 6 Nov 2013 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2013 | Download PDF 6 Pages |
51 | Officers - Appoint Person Director Company With Name | 14 May 2013 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name | 14 May 2013 | Download PDF 2 Pages |
53 | Address - Change Registered Office Company With Date Old | 14 May 2013 | Download PDF 1 Pages |
54 | Accounts - Total Exemption Small | 5 Jan 2013 | Download PDF 6 Pages |
55 | Officers - Appoint Person Director Company With Name | 17 Oct 2012 | Download PDF 2 Pages |
56 | Officers - Termination Secretary Company With Name | 17 Oct 2012 | Download PDF 1 Pages |
57 | Officers - Appoint Person Secretary Company With Name | 17 Oct 2012 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name | 17 Oct 2012 | Download PDF 1 Pages |
59 | Officers - Termination Director Company With Name | 17 Oct 2012 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name | 17 Oct 2012 | Download PDF 2 Pages |
61 | Accounts - Change Account Reference Date Company Previous Shortened | 10 Oct 2012 | Download PDF 3 Pages |
62 | Mortgage - Legacy | 5 Oct 2012 | Download PDF 4 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 29 May 2012 | Download PDF 5 Pages |
64 | Accounts - Total Exemption Small | 25 Nov 2011 | Download PDF 6 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2011 | Download PDF 5 Pages |
66 | Accounts - Total Exemption Small | 24 Feb 2011 | Download PDF 6 Pages |
67 | Officers - Change Person Director Company With Change Date | 26 May 2010 | Download PDF 2 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2010 | Download PDF 5 Pages |
69 | Officers - Change Person Director Company With Change Date | 26 May 2010 | Download PDF 2 Pages |
70 | Capital - Statement Company With Date Currency Figure | 7 Apr 2010 | Download PDF 4 Pages |
71 | Capital - Legacy | 23 Mar 2010 | Download PDF 1 Pages |
72 | Resolution | 23 Mar 2010 | Download PDF 1 Pages |
73 | Insolvency - Legacy | 23 Mar 2010 | Download PDF 1 Pages |
74 | Accounts - Total Exemption Small | 24 Sep 2009 | Download PDF 6 Pages |
75 | Annual Return - Legacy | 1 Jun 2009 | Download PDF 3 Pages |
76 | Accounts - Total Exemption Small | 24 Nov 2008 | Download PDF 6 Pages |
77 | Annual Return - Legacy | 26 Jun 2008 | Download PDF 3 Pages |
78 | Accounts - Total Exemption Small | 14 Mar 2008 | Download PDF 6 Pages |
79 | Annual Return - Legacy | 1 Jun 2007 | Download PDF 2 Pages |
80 | Accounts - Total Exemption Small | 11 Dec 2006 | Download PDF 5 Pages |
81 | Annual Return - Legacy | 31 May 2006 | Download PDF 2 Pages |
82 | Accounts - Total Exemption Small | 27 Mar 2006 | Download PDF 5 Pages |
83 | Annual Return - Legacy | 8 Jun 2005 | Download PDF 7 Pages |
84 | Accounts - Small | 1 Apr 2005 | Download PDF 5 Pages |
85 | Annual Return - Legacy | 30 Jun 2004 | Download PDF 7 Pages |
86 | Annual Return - Legacy | 5 May 2004 | Download PDF 8 Pages |
87 | Resolution | 29 Oct 2003 | Download PDF 1 Pages |
88 | Capital - Legacy | 29 Oct 2003 | Download PDF 1 Pages |
89 | Accounts - Small | 13 Oct 2003 | Download PDF 6 Pages |
90 | Annual Return - Legacy | 3 Jul 2003 | Download PDF 7 Pages |
91 | Accounts - Small | 5 Dec 2002 | Download PDF 6 Pages |
92 | Mortgage - Legacy | 6 Jun 2002 | Download PDF 3 Pages |
93 | Annual Return - Legacy | 31 May 2002 | Download PDF 7 Pages |
94 | Accounts - Total Exemption Small | 27 Jan 2002 | Download PDF 5 Pages |
95 | Address - Legacy | 1 Nov 2001 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 21 Jun 2001 | Download PDF 6 Pages |
97 | Address - Legacy | 21 Jun 2001 | Download PDF 1 Pages |
98 | Officers - Legacy | 10 May 2001 | Download PDF 1 Pages |
99 | Officers - Legacy | 30 Apr 2001 | Download PDF 1 Pages |
100 | Officers - Legacy | 30 Apr 2001 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.