Drummond Coal Limited LONDON


Drummond Coal started in year 1983 as Private Limited Company with registration number 01766856. The Drummond Coal company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at 91 Sunnyhill Road. Postal code: SW16 2UG.

The firm has 2 directors, namely Nathaniel D., Marco M.. Of them, Marco M. has been with the company the longest, being appointed on 8 July 2011 and Nathaniel D. has been with the company for the least time - from 25 October 2016. At present 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.

Drummond Coal Limited Address / Contact

Office Address 91 Sunnyhill Road
Town London
Post code SW16 2UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01766856
Date of Incorporation Thu, 3rd Nov 1983
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Nathaniel D.

Position: Director

Appointed: 25 October 2016

Marco M.

Position: Director

Appointed: 08 July 2011

George W.

Position: Director

Resigned: 25 October 2021

Luiz F.

Position: Director

Appointed: 25 October 2010

Resigned: 11 July 2011

Phillip S.

Position: Secretary

Appointed: 08 October 2003

Resigned: 26 December 2006

Phillip S.

Position: Director

Appointed: 17 September 2001

Resigned: 26 December 2006

Dennis S.

Position: Secretary

Appointed: 31 January 1995

Resigned: 25 October 2016

Dennis S.

Position: Director

Appointed: 31 January 1995

Resigned: 25 October 2016

Johannes M.

Position: Director

Appointed: 25 October 1991

Resigned: 31 January 1995

John C.

Position: Director

Appointed: 25 October 1991

Resigned: 31 December 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is George W. This PSC.

George W.

Notified on 25 October 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth-6 561 484-6 989 377-7 389 698
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability-6 561 484-6 989 377-7 389 698
Reserves/Capital
Called Up Share Capital1 0001 0001 000
Profit Loss Account Reserve-6 562 484-6 990 377-7 390 698
Shareholder Funds-6 561 484-6 989 377-7 389 698
Other
Creditors Due Within One Year6 561 4846 989 3777 389 698
Net Current Assets Liabilities-6 561 484-6 989 377-7 389 698
Number Shares Allotted 1 0001 000
Share Capital Allotted Called Up Paid1 0001 0001 000
Total Assets Less Current Liabilities-6 561 484-6 989 377-7 389 698
Value Shares Allotted 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (5 pages)

Company search

Advertisements