Background WavePink WaveYellow Wave

DREW & CO. (ELECTRICAL CONTRACTORS) LTD (03730537)

DREW & CO. (ELECTRICAL CONTRACTORS) LTD (03730537) is an active UK company. incorporated on 10 March 1999. with registered office in Plymouth. The company operates in the Construction sector, engaged in electrical installation. DREW & CO. (ELECTRICAL CONTRACTORS) LTD has been registered for 27 years.

Company Number
03730537
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
Units 2a-2b Kay Close, Plymouth, PL7 4LU
Industry Sector
Construction
Business Activity
Electrical installation
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREW & CO. (ELECTRICAL CONTRACTORS) LTD

DREW & CO. (ELECTRICAL CONTRACTORS) LTD is an active company incorporated on 10 March 1999 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in electrical installation. DREW & CO. (ELECTRICAL CONTRACTORS) LTD was registered 27 years ago.(SIC: 43210)

Status

active

Active since 27 years ago

Company No

03730537

LTD Company

Age

27 Years

Incorporated 10 March 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Units 2a-2b Kay Close Plympton Plymouth, PL7 4LU,

Previous Addresses

Fellowes Court Queen Alexandra Square, the Millfields Plymouth PL1 3JB
From: 10 March 1999To: 5 June 2014
Timeline

31 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Jun 13
Funding Round
Aug 13
Funding Round
Aug 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Director Joined
Mar 16
Director Left
May 16
Director Joined
May 17
Director Joined
May 17
Capital Reduction
May 17
Capital Reduction
May 17
Capital Reduction
May 17
Capital Reduction
May 17
Capital Reduction
May 17
Share Buyback
May 17
Share Buyback
May 17
Share Buyback
May 17
Share Buyback
May 17
Share Buyback
May 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jan 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Oct 22
Director Joined
Aug 23
Director Left
Sept 25
Director Left
Feb 26
13
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Secretary Company
20 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
16 January 2018
AAAnnual Accounts
Capital Cancellation Shares
25 May 2017
SH06Cancellation of Shares
Capital Cancellation Shares
25 May 2017
SH06Cancellation of Shares
Capital Cancellation Shares
25 May 2017
SH06Cancellation of Shares
Capital Cancellation Shares
25 May 2017
SH06Cancellation of Shares
Capital Cancellation Shares
25 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 May 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 May 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 May 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 May 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 May 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 October 2015
SH10Notice of Particulars of Variation
Memorandum Articles
16 October 2015
MAMA
Resolution
16 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Resolution
31 October 2007
RESOLUTIONSResolutions
Legacy
31 October 2007
169169
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
21 April 2006
123Notice of Increase in Nominal Capital
Resolution
21 April 2006
RESOLUTIONSResolutions
Legacy
21 April 2006
88(2)R88(2)R
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
24 November 2005
88(2)R88(2)R
Legacy
24 November 2005
123Notice of Increase in Nominal Capital
Resolution
24 November 2005
RESOLUTIONSResolutions
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
88(2)R88(2)R
Legacy
16 March 2005
123Notice of Increase in Nominal Capital
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
7 June 1999
225Change of Accounting Reference Date
Legacy
26 May 1999
88(2)R88(2)R
Legacy
16 March 1999
288bResignation of Director or Secretary
Incorporation Company
10 March 1999
NEWINCIncorporation