Druck Limited LEICESTERSHIRE


Founded in 1981, Druck, classified under reg no. 01590333 is an active company. Currently registered at Fir Tree Lane LE6 0FH, Leicestershire the company has been in the business for fourty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Oluwagbemiga O., Helen A. and Gordon D.. In addition one secretary - Lorraine D. - is with the company. 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.

Druck Limited Address / Contact

Office Address Fir Tree Lane
Office Address2 Groby
Town Leicestershire
Post code LE6 0FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01590333
Date of Incorporation Fri, 9th Oct 1981
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Oluwagbemiga O.

Position: Director

Appointed: 27 June 2022

Helen A.

Position: Director

Appointed: 26 May 2021

Lorraine D.

Position: Secretary

Appointed: 20 January 2020

Gordon D.

Position: Director

Appointed: 21 June 2016

Hernan B.

Position: Director

Appointed: 26 May 2021

Resigned: 24 January 2022

Guillem T.

Position: Director

Appointed: 21 August 2018

Resigned: 26 May 2021

Guido P.

Position: Director

Appointed: 16 October 2017

Resigned: 31 March 2021

Rohan D.

Position: Director

Appointed: 18 February 2016

Resigned: 30 June 2020

Kirk P.

Position: Director

Appointed: 29 November 2012

Resigned: 23 April 2015

Graham D.

Position: Director

Appointed: 29 November 2012

Resigned: 16 October 2017

Roger J.

Position: Director

Appointed: 29 November 2012

Resigned: 30 June 2016

Peter E.

Position: Director

Appointed: 25 March 2011

Resigned: 29 November 2012

Alyson C.

Position: Director

Appointed: 25 March 2011

Resigned: 22 August 2011

Hilary W.

Position: Director

Appointed: 25 March 2011

Resigned: 29 November 2012

Moira R.

Position: Director

Appointed: 25 March 2011

Resigned: 29 November 2012

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Resigned: 20 January 2020

Romain V.

Position: Director

Appointed: 14 September 2006

Resigned: 20 February 2012

Timothy P.

Position: Director

Appointed: 01 March 2006

Resigned: 31 October 2014

Roger O.

Position: Director

Appointed: 27 July 2005

Resigned: 31 March 2011

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 18 June 2004

Resigned: 31 October 2009

Thierry A.

Position: Director

Appointed: 18 June 2004

Resigned: 09 January 2006

Gilles B.

Position: Director

Appointed: 18 June 2004

Resigned: 08 April 2005

Christopher G.

Position: Director

Appointed: 18 June 2004

Resigned: 08 December 2006

Daniel J.

Position: Director

Appointed: 18 June 2004

Resigned: 30 September 2005

John C.

Position: Secretary

Appointed: 25 September 2002

Resigned: 18 June 2004

Mark B.

Position: Director

Appointed: 09 November 2001

Resigned: 19 August 2004

Robert D.

Position: Director

Appointed: 02 February 2001

Resigned: 31 January 2004

Brian C.

Position: Director

Appointed: 06 April 1998

Resigned: 09 October 1998

Martin B.

Position: Director

Appointed: 01 May 1996

Resigned: 24 January 2011

Ronald E.

Position: Director

Appointed: 07 October 1991

Resigned: 06 August 2004

John C.

Position: Director

Appointed: 07 October 1991

Resigned: 18 June 2004

David G.

Position: Director

Appointed: 07 October 1991

Resigned: 15 November 2004

Joseph S.

Position: Director

Appointed: 07 October 1991

Resigned: 12 September 2002

Karen W.

Position: Director

Appointed: 07 October 1991

Resigned: 03 April 2002

Michael B.

Position: Director

Appointed: 07 October 1991

Resigned: 12 September 2002

Jane H.

Position: Secretary

Appointed: 07 October 1991

Resigned: 25 September 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Druck Holdings Limited from Leicester, United Kingdom. This PSC is classified 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.

Druck Holdings Limited

Fir Tree Lane Groby, Leicester, LE6 0FH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 978842
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 Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (151 pages)

Company search

Advertisements