Background WavePink WaveYellow Wave

DRS FM SERVICES LIMITED (08675176)

DRS FM SERVICES LIMITED (08675176) is an active UK company. incorporated on 3 September 2013. with registered office in Swansea. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 3 other business activities. DRS FM SERVICES LIMITED has been registered for 12 years. Current directors include KIEFT, David John, PRIDMORE, Steven.

Company Number
08675176
Status
active
Type
ltd
Incorporated
3 September 2013
Age
12 years
Address
Phoenix House Llys Felin Newydd, Swansea, SA7 9FG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
KIEFT, David John, PRIDMORE, Steven
SIC Codes
33190, 43210, 43220, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRS FM SERVICES LIMITED

DRS FM SERVICES LIMITED is an active company incorporated on 3 September 2013 with the registered office located in Swansea. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 3 other business activities. DRS FM SERVICES LIMITED was registered 12 years ago.(SIC: 33190, 43210, 43220, 43290)

Status

active

Active since 12 years ago

Company No

08675176

LTD Company

Age

12 Years

Incorporated 3 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Phoenix House Llys Felin Newydd Enterprise Park Swansea, SA7 9FG,

Previous Addresses

Phoenix House Llys Felin Newydd Swansea Enterprise Park Swansea Swansea SA7 9FG
From: 23 September 2014To: 25 September 2015
Unit 6 Cambrian Court, Ferryboat Close Swansea Enterprise Park Swansea SA6 8PZ Wales
From: 3 September 2013To: 23 September 2014
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Sept 14
Director Joined
May 16
Director Left
May 16
Director Joined
Sept 16
Loan Secured
Jul 17
Director Left
Oct 17
Director Joined
Aug 18
Funding Round
Nov 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Jun 22
Director Left
Mar 24
Owner Exit
Dec 24
Loan Secured
Jun 25
Loan Cleared
Jun 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KIEFT, David John

Active
Llys Felin Newydd, SwanseaSA7 9FG
Born October 1963
Director
Appointed 03 Sept 2013

PRIDMORE, Steven

Active
Llys Felin Newydd, SwanseaSA7 9FG
Born December 1967
Director
Appointed 06 May 2016

PHILLIPS, Stephen Mark

Resigned
Llys Felin Newydd, SwanseaSA7 9FG
Born June 1964
Director
Appointed 06 Aug 2018
Resigned 28 Mar 2024

THOMAS, Lee Andrew

Resigned
Llys Felin Newydd, SwanseaSA7 9FG
Born May 1981
Director
Appointed 12 Sept 2016
Resigned 31 Oct 2017

WOODS, Andrew Clyde

Resigned
Llys Felin Newydd, SwanseaSA7 9FG
Born February 1973
Director
Appointed 04 Nov 2013
Resigned 06 May 2016

Persons with significant control

4

1 Active
3 Ceased
Llys Felin Newydd, SwanseaSA7 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018

Mr Steven Pridmore

Ceased
Llys Felin Newydd, SwanseaSA7 9FG
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 13 Dec 2024

Mr David John Kieft

Ceased
Llys Felin Newydd, SwanseaSA7 9FG
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 31 Oct 2018

Mr Richard Daniel Moriarty

Ceased
Llys Felin Newydd, SwanseaSA7 9FG
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
30 June 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Resolution
18 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 July 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Resolution
26 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Incorporation Company
3 September 2013
NEWINCIncorporation