Company NameDrewtech Designs Limited
DirectorAndrew Edward Cochran
Company StatusActive
Company Number03160263
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Andrew Edward Cochran
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Secretary NameSusan Jane Cochran
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Boxford Close
South Croydon
Surrey
CR2 8SY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Edward Cochran
50.00%
Ordinary
1 at £1Ms Susan Jane Cochran
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,231
Cash£10,212
Current Liabilities£67,443

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
17 April 2020Director's details changed for Mr Andrew Edward Cochran on 17 April 2020 (2 pages)
17 April 2020Change of details for Mr Andrew Edward Cochran as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Change of details for Ms Susan Jane Cochran as a person with significant control on 17 April 2020 (2 pages)
10 March 2020Change of details for Ms Susan Jane Cochran as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Change of details for Mr Andrew Edward Cochran as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Director's details changed for Mr Andrew Edward Cochran on 10 March 2020 (2 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 July 2019Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 3 July 2019 (1 page)
16 March 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2018Notification of Susan Jane Cochran as a person with significant control on 10 May 2018 (2 pages)
11 May 2018Notification of Andrew Edward Cochran as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Withdrawal of a person with significant control statement on 10 May 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
20 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 March 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Mr Andrew Edward Cochran on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Andrew Edward Cochran on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Andrew Edward Cochran on 2 April 2012 (2 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Mr Andrew Edward Cochran on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Andrew Edward Cochran on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Andrew Edward Cochran on 2 November 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 May 2010Termination of appointment of Susan Cochran as a secretary (1 page)
26 May 2010Termination of appointment of Susan Cochran as a secretary (1 page)
26 May 2010Registered office address changed from 4 Boxford Close South Croydon CR2 8SY on 26 May 2010 (1 page)
26 May 2010Registered office address changed from 4 Boxford Close South Croydon CR2 8SY on 26 May 2010 (1 page)
31 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for Andrew Edward Cochran on 15 February 2010 (2 pages)
30 March 2010Director's details changed for Andrew Edward Cochran on 15 February 2010 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
6 June 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
6 June 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
21 April 2009Return made up to 15/02/09; full list of members (3 pages)
21 April 2009Return made up to 15/02/09; full list of members (3 pages)
16 October 2008Return made up to 15/02/08; full list of members (3 pages)
16 October 2008Return made up to 15/02/08; full list of members (3 pages)
3 June 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
3 June 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
4 January 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
4 January 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
30 April 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
1 November 2006Registered office changed on 01/11/06 from: mayes place 18 mayes close warlingham surrey CR6 9LB (1 page)
1 November 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
1 November 2006Registered office changed on 01/11/06 from: mayes place 18 mayes close warlingham surrey CR6 9LB (1 page)
27 March 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
27 March 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
23 March 2006Return made up to 15/02/06; full list of members (6 pages)
23 March 2006Return made up to 15/02/06; full list of members (6 pages)
8 June 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
8 June 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
3 March 2005Return made up to 15/02/05; full list of members (6 pages)
3 March 2005Return made up to 15/02/05; full list of members (6 pages)
17 March 2004Return made up to 15/02/04; full list of members (6 pages)
17 March 2004Return made up to 15/02/04; full list of members (6 pages)
31 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
31 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
12 April 2003Return made up to 15/02/03; full list of members (6 pages)
12 April 2003Return made up to 15/02/03; full list of members (6 pages)
20 February 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
20 February 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
19 April 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
19 April 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
28 February 2002Return made up to 15/02/02; full list of members (6 pages)
28 February 2002Return made up to 15/02/02; full list of members (6 pages)
19 March 2001Return made up to 15/02/01; full list of members (6 pages)
19 March 2001Return made up to 15/02/01; full list of members (6 pages)
21 February 2001Full accounts made up to 29 February 2000 (11 pages)
21 February 2001Full accounts made up to 29 February 2000 (11 pages)
2 May 2000Return made up to 15/02/00; full list of members (6 pages)
2 May 2000Return made up to 15/02/00; full list of members (6 pages)
21 November 1999Full accounts made up to 28 February 1999 (9 pages)
21 November 1999Full accounts made up to 28 February 1999 (9 pages)
18 March 1999Return made up to 15/02/99; no change of members (4 pages)
18 March 1999Return made up to 15/02/99; no change of members (4 pages)
3 December 1998Full accounts made up to 28 February 1998 (10 pages)
3 December 1998Full accounts made up to 28 February 1998 (10 pages)
23 February 1998Return made up to 15/02/98; no change of members (4 pages)
23 February 1998Return made up to 15/02/98; no change of members (4 pages)
12 November 1997Full accounts made up to 28 February 1997 (9 pages)
12 November 1997Full accounts made up to 28 February 1997 (9 pages)
24 April 1997Return made up to 15/02/97; full list of members
  • 363(287) ‐ Registered office changed on 24/04/97
(6 pages)
24 April 1997Return made up to 15/02/97; full list of members
  • 363(287) ‐ Registered office changed on 24/04/97
(6 pages)
23 February 1996New secretary appointed (1 page)
23 February 1996Secretary resigned (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996New secretary appointed (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Secretary resigned (2 pages)
15 February 1996Incorporation (16 pages)
15 February 1996Incorporation (16 pages)