Drummond Transport & Services Limited LONDON


Drummond Transport & Services started in year 1981 as Private Limited Company with registration number 01596097. The Drummond Transport & Services company has been functioning successfully for 43 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. Currently 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 Transport & Services Limited Address / Contact

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

Company Information / Profile

Registration Number 01596097
Date of Incorporation Fri, 6th Nov 1981
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (185 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

Philip S.

Position: Director

Appointed: 09 October 2002

Resigned: 26 December 2006

Philip S.

Position: Secretary

Appointed: 09 October 2002

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 January 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 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 Worth108 750107 630107 630
Balance Sheet
Current Assets108 750107 630107 630
Debtors108 750107 630107 630
Net Assets Liabilities Including Pension Asset Liability108 750107 630107 630
Reserves/Capital
Called Up Share Capital1 0001 0001 000
Profit Loss Account Reserve107 750106 630106 630
Shareholder Funds108 750107 630107 630
Other
Net Current Assets Liabilities108 750107 630107 630
Number Shares Allotted 1 0001 000
Share Capital Allotted Called Up Paid1 0001 0001 000
Total Assets Less Current Liabilities108 750107 630107 630
Value Shares Allotted 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
Free Download (5 pages)

Company search

Advertisements