Drurys Transport Ltd

DataGardener
drurys transport ltd
live
Small

Drurys Transport Ltd

03964007Private Limited With Share Capital

4 Cornish Way Business Park, North Walsham, NR280FE
Incorporated

04/04/2000

Company Age

26 years

Directors

3

Employees

27

SIC Code

38110

Risk

low risk

Company Overview

Registration, classification & business activity

Drurys Transport Ltd (03964007) is a private limited with share capital incorporated on 04/04/2000 (26 years old) and registered in north walsham, NR280FE. The company operates under SIC code 38110 - collection of non-hazardous waste.

Drurys transport ltd is a financial services company based out of north walsham, united kingdom.

Private Limited With Share Capital
SIC: 38110
Small
Incorporated 04/04/2000
NR280FE
27 employees

Financial Overview

Total Assets

£5.25M

Liabilities

£3.33M

Net Assets

£1.91M

Est. Turnover

£5.08M

AI Estimated
Unreported
Cash

£41.9K

Key Metrics

27

Employees

3

Directors

5

Shareholders

2

CCJs

Board of Directors

2

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

88
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:26-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2016
Resolution
Category:Resolution
Date:10-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Legacy
Category:Mortgage
Date:25-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2010
Legacy
Category:Officers
Date:30-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2009
Legacy
Category:Annual Return
Date:07-04-2009
Legacy
Category:Annual Return
Date:07-04-2008
Legacy
Category:Officers
Date:07-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2008
Legacy
Category:Mortgage
Date:25-08-2007
Legacy
Category:Annual Return
Date:18-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2007
Legacy
Category:Mortgage
Date:02-03-2007
Legacy
Category:Annual Return
Date:05-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2006
Legacy
Category:Address
Date:01-03-2006
Legacy
Category:Annual Return
Date:11-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:13-12-2004
Resolution
Category:Resolution
Date:21-07-2004
Resolution
Category:Resolution
Date:21-07-2004
Legacy
Category:Address
Date:25-05-2004
Legacy
Category:Annual Return
Date:21-05-2004
Legacy
Category:Mortgage
Date:30-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2003
Legacy
Category:Annual Return
Date:18-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2002
Legacy
Category:Annual Return
Date:17-04-2002
Legacy
Category:Address
Date:08-03-2002
Legacy
Category:Annual Return
Date:25-04-2001
Legacy
Category:Capital
Date:26-04-2000
Legacy
Category:Officers
Date:04-04-2000
Incorporation Company
Category:Incorporation
Date:04-04-2000

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date13/11/2024
Latest Accounts30/04/2024

Trading Addresses

4 Cornish Way Business Park, North Walsham, NR280FERegistered

Contact

01692406511
traffic@drurystransport.co.uk
4 Cornish Way Business Park, North Walsham, NR280FE