Draig Technology Ltd. CHORLEY


Draig Technology started in year 1999 as Private Limited Company with registration number 03777468. The Draig Technology company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Chorley at Brisance House Euxton Lane. Postal code: PR7 6AQ.

The firm has 2 directors, namely Mathew B., Matthew H.. Of them, Matthew H. has been with the company the longest, being appointed on 10 May 2013 and Mathew B. has been with the company for the least time - from 1 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Draig Technology Ltd. Address / Contact

Office Address Brisance House Euxton Lane
Office Address2 Euxton
Town Chorley
Post code PR7 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03777468
Date of Incorporation Wed, 26th May 1999
Industry Business and domestic software development
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Mathew B.

Position: Director

Appointed: 01 March 2022

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 April 2017

Matthew H.

Position: Director

Appointed: 10 May 2013

Philip G.

Position: Director

Appointed: 13 April 2017

Resigned: 14 August 2020

Steven G.

Position: Director

Appointed: 20 June 2014

Resigned: 01 March 2022

Steven G.

Position: Secretary

Appointed: 20 June 2014

Resigned: 13 April 2017

Andrew G.

Position: Director

Appointed: 10 May 2013

Resigned: 13 April 2017

Nicholas M.

Position: Secretary

Appointed: 21 September 2012

Resigned: 20 June 2014

Nicholas K.

Position: Director

Appointed: 21 September 2012

Resigned: 22 October 2013

Timothy J.

Position: Director

Appointed: 21 September 2012

Resigned: 20 June 2014

Richard S.

Position: Secretary

Appointed: 01 April 2001

Resigned: 21 September 2012

Janet M.

Position: Director

Appointed: 01 April 2001

Resigned: 21 September 2012

Gillian S.

Position: Secretary

Appointed: 01 November 2000

Resigned: 01 April 2001

Gillian S.

Position: Director

Appointed: 01 November 2000

Resigned: 01 April 2001

Katherine S.

Position: Director

Appointed: 22 July 1999

Resigned: 01 October 2000

Katherine S.

Position: Secretary

Appointed: 26 May 1999

Resigned: 01 October 2000

Igp Corporate Nominees Ltd

Position: Corporate Nominee Secretary

Appointed: 26 May 1999

Resigned: 26 May 1999

Richard S.

Position: Director

Appointed: 26 May 1999

Resigned: 21 September 2012

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Esg Global Energy Ltd from Chorley, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Esg Global Energy Ltd

Utilihouse East Terrace Euxton Lane, Chorley, England, PR7 6TE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02931236
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 28th, April 2023
Free Download (12 pages)

Company search