You are here: bizstats.co.uk > a-z index > D list

D.r.f.c. Limited DROITWICH


Founded in 1998, D.r.f.c, classified under reg no. 03630146 is an active company. Currently registered at Glyn Mitchell Memorial Ground WR9 8PR, Droitwich the company has been in the business for twenty six years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely Robert J. and Peter S.. In addition one secretary - Philip H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D.r.f.c. Limited Address / Contact

Office Address Glyn Mitchell Memorial Ground
Office Address2 Hanbury Road
Town Droitwich
Post code WR9 8PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03630146
Date of Incorporation Fri, 11th Sep 1998
Industry Activities of sport clubs
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Robert J.

Position: Director

Appointed: 24 June 2000

Philip H.

Position: Secretary

Appointed: 24 May 2000

Peter S.

Position: Director

Appointed: 27 May 1999

Robert B.

Position: Director

Appointed: 24 May 2000

Resigned: 07 May 2009

Robert B.

Position: Secretary

Appointed: 15 September 1999

Resigned: 24 May 2000

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1998

Resigned: 11 September 1998

Robert W.

Position: Director

Appointed: 11 September 1998

Resigned: 24 May 2000

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 September 1998

Resigned: 11 September 1998

Kenneth S.

Position: Director

Appointed: 11 September 1998

Resigned: 27 May 1999

Stuart G.

Position: Secretary

Appointed: 11 September 1998

Resigned: 01 August 1999

Stuart G.

Position: Director

Appointed: 11 September 1998

Resigned: 01 August 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Philip H. The abovementioned PSC has significiant influence or control over this company,.

Philip H.

Notified on 11 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-217 468-217 468-217 468      
Balance Sheet
Cash Bank On Hand  2 2002 2002 2002 2002 2002 2002 200
Cash Bank In Hand2 2002 2002 200      
Net Assets Liabilities Including Pension Asset Liability-217 468-217 468-217 468      
Reserves/Capital
Profit Loss Account Reserve-217 468-217 468-217 468      
Shareholder Funds-217 468-217 468-217 468      
Other
Creditors  219 668219 668219 668219 668219 668219 668219 668
Net Current Assets Liabilities  -217 468-217 468-217 468-217 468-217 468-217 468-217 468
Other Creditors  219 668219 668219 668219 668219 668219 668219 668
Creditors Due After One Year219 668219 668219 668      
Total Assets Less Current Liabilities2 2002 2002 200      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-04-30
filed on: 31st, January 2024
Free Download (7 pages)

Company search

Advertisements