Draytek Limited SCUNTHORPE


Draytek started in year 2006 as Private Limited Company with registration number 06027610. The Draytek company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Scunthorpe at 44 Newdown Road. Postal code: DN17 2TX.

At present there are 3 directors in the the company, namely Martin S., Andrew S. and Stewart S.. In addition one secretary - Stewart S. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Draytek Limited Address / Contact

Office Address 44 Newdown Road
Town Scunthorpe
Post code DN17 2TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06027610
Date of Incorporation Wed, 13th Dec 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Martin S.

Position: Director

Appointed: 13 January 2012

Andrew S.

Position: Director

Appointed: 15 December 2006

Stewart S.

Position: Secretary

Appointed: 15 December 2006

Stewart S.

Position: Director

Appointed: 15 December 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2006

Resigned: 13 December 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 13 December 2006

Resigned: 13 December 2006

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Andrew S. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Stewart S. This PSC has significiant influence or control over the company,.

Andrew S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stewart S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand3 0811 0743 5272 6442 9243 8765 574
Current Assets5 4661 9675 4262 7032 9613 9425 638
Debtors2 3858931 89959376664
Net Assets Liabilities530 690607 792635 315560 221547 663552 373557 178
Other Debtors   1111
Property Plant Equipment1 155 0011 155 0011 155 001956 601956 601956 601 
Other
Additions Other Than Through Business Combinations Property Plant Equipment  2 223 1 868  
Average Number Employees During Period   3333
Balances Amounts Owed To Related Parties487 699359 762     
Bank Borrowings    22 99918 39914 136
Creditors487 699358 699317 949330 949346 948345 548341 285
Disposals Property Plant Equipment   -198 400   
Financial Liabilities487 699358 699317 949330 949   
Income From Related Parties61 22772 213     
Investment Property     956 601956 601
Investment Property Fair Value Model     956 601956 601
Net Current Assets Liabilities-95 245-153 091-167 355-39 411-36 325-33 015-32 522
Number Shares Issued Fully Paid100100100100100100100
Other Creditors94 323146 591164 31433 45629 85926 61827 589
Other Remaining Borrowings   330 949323 949327 149327 149
Par Value Share 111111
Property Plant Equipment Gross Cost1 155 0011 155 0011 155 001956 601956 601956 601 
Provisions For Liabilities Balance Sheet Subtotal41 36735 41934 38226 02025 66525 66525 616
Taxation Social Security Payable3 2382 9672 9672 9292 7522 8852 857
Total Assets Less Current Liabilities1 059 7561 001 910987 646917 190920 276923 586924 079
Total Borrowings   330 949346 948345 548341 285
Total Increase Decrease From Revaluations Property Plant Equipment  -2 223 -1 868  
Trade Creditors Trade Payables 3 0003 0003 2294 1755453
Trade Debtors Trade Receivables   58366563

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 25th, July 2023
Free Download (8 pages)

Company search

Advertisements