Drusillas Zoo Park Limited ALFRISTON


Founded in 1996, Drusillas Zoo Park, classified under reg no. 03261226 is an active company. Currently registered at Drusillas Park BN26 5QS, Alfriston the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 20th May 1997 Drusillas Zoo Park Limited is no longer carrying the name Days Of Discovery.

At present there are 5 directors in the the firm, namely Cassandra P., Caroline S. and Oliver S. and others. In addition 2 active secretaries, Oliver S. and Laurence S. were appointed. As of 12 May 2024, our data shows no information about any ex officers on these positions.

Drusillas Zoo Park Limited Address / Contact

Office Address Drusillas Park
Office Address2 Alfriston Road
Town Alfriston
Post code BN26 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03261226
Date of Incorporation Wed, 9th Oct 1996
Industry Licensed restaurants
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Cassandra P.

Position: Director

Appointed: 01 May 2017

Caroline S.

Position: Director

Appointed: 01 May 2017

Oliver S.

Position: Director

Appointed: 01 May 2017

Oliver S.

Position: Secretary

Appointed: 17 December 2013

Christine S.

Position: Director

Appointed: 09 October 1996

Laurence S.

Position: Secretary

Appointed: 09 October 1996

Laurence S.

Position: Director

Appointed: 09 October 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1996

Resigned: 09 October 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 09 October 1996

Resigned: 09 October 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Laurence S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Laurence S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Days Of Discovery May 20, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, October 2023
Free Download (27 pages)

Company search

Advertisements