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

Drc Polymer Products Limited ELY


Drc Polymer Products started in year 1946 as Private Limited Company with registration number 00410413. The Drc Polymer Products company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Ely at 1 Regal Lane. Postal code: CB7 5BA. Since Tuesday 17th February 1998 Drc Polymer Products Limited is no longer carrying the name Dunstable Rubber.

Currently there are 2 directors in the the company, namely David P. and Colin S.. In addition one secretary - David P. - is with the firm. Currently 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.

Drc Polymer Products Limited Address / Contact

Office Address 1 Regal Lane
Office Address2 Soham
Town Ely
Post code CB7 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00410413
Date of Incorporation Mon, 13th May 1946
Industry Manufacture of other plastic products
Industry Manufacture of other rubber products
End of financial Year 30th June
Company age 78 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

David P.

Position: Director

Appointed: 06 April 2011

David P.

Position: Secretary

Appointed: 04 January 2011

Colin S.

Position: Director

Appointed: 21 April 2008

Richard D.

Position: Director

Appointed: 01 June 2005

Resigned: 28 November 2007

Richard D.

Position: Secretary

Appointed: 11 December 2000

Resigned: 28 November 2007

Mark B.

Position: Secretary

Appointed: 03 September 1999

Resigned: 11 December 2000

Kenneth B.

Position: Director

Appointed: 13 May 1999

Resigned: 28 November 2007

Colin B.

Position: Director

Appointed: 13 May 1999

Resigned: 31 March 2000

James W.

Position: Director

Appointed: 09 March 1999

Resigned: 06 April 2011

Trefor J.

Position: Director

Appointed: 16 December 1998

Resigned: 01 February 1999

Ronald M.

Position: Secretary

Appointed: 20 November 1998

Resigned: 03 September 1999

Peter G.

Position: Director

Appointed: 16 January 1998

Resigned: 28 April 2005

John K.

Position: Director

Appointed: 30 September 1992

Resigned: 30 June 1999

Robert C.

Position: Director

Appointed: 30 September 1992

Resigned: 30 June 1999

Peter A.

Position: Secretary

Appointed: 30 September 1992

Resigned: 20 November 1998

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Stonerock Holdings Limited from Ely, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Swp Group Plc that entered Ely, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Stonerock Holdings Limited

1 Regal Lane, Soham, Ely, CB7 5BA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 March 2021
Nature of control: 75,01-100% shares

Swp Group Plc

1 Regal Lane, Soham, Ely, CB7 5BA, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 75,01-100% shares

Company previous names

Dunstable Rubber February 17, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 30th June 2023
filed on: 9th, February 2024
Free Download (7 pages)

Company search

Advertisements