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

Drr22 Group Limited WATFORD


Founded in 1965, Drr22 Group, classified under reg no. 00844756 is an active company. Currently registered at Unit C 2 Greycaine Road WD24 7GP, Watford the company has been in the business for 59 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30. Since 2022/08/15 Drr22 Group Limited is no longer carrying the name Herts Group.

The firm has one director. Richard S., appointed on 24 November 2000. There are currently no secretaries appointed. 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.

Drr22 Group Limited Address / Contact

Office Address Unit C 2 Greycaine Road
Office Address2 Greycaine Industrial Estate
Town Watford
Post code WD24 7GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00844756
Date of Incorporation Tue, 6th Apr 1965
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th November
Company age 59 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 24 November 2000

Jane R.

Position: Secretary

Appointed: 01 April 2009

Resigned: 15 November 2023

Robert W.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 April 2009

Christopher W.

Position: Director

Appointed: 01 April 2003

Resigned: 15 November 2023

Robert W.

Position: Director

Appointed: 01 April 2003

Resigned: 15 November 2023

Jane R.

Position: Director

Appointed: 24 November 2000

Resigned: 15 November 2023

Ann S.

Position: Director

Appointed: 30 March 1991

Resigned: 02 February 2004

Anthony S.

Position: Director

Appointed: 30 March 1991

Resigned: 02 February 2004

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Richard S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jane R. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jane R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Herts Group August 15, 2022
Herts Tool Group July 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-302019-11-302020-11-302021-11-302022-11-30
Net Worth-39 492-39 492       
Balance Sheet
Current Assets 2 9112 9112 9112 9112 9112 9112 9112 911
Net Assets Liabilities -39 492-39 492-39 492-39 492-39 492-39 492-39 492 
Debtors2 9112 911       
Reserves/Capital
Called Up Share Capital1 4701 470       
Profit Loss Account Reserve-42 492-42 492       
Shareholder Funds-39 492-39 492       
Other
Average Number Employees During Period   444444
Creditors 42 40342 40342 40342 40342 40342 40342 40342 403
Net Current Assets Liabilities -39 492-39 492-39 492-39 492-39 492-39 492-39 492 
Creditors Due Within One Year42 40342 403       
Number Shares Allotted 1 470       
Other Reserves1 5301 530       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 4701 470       
Total Assets Less Current Liabilities-39 492-39 492       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/11/30
filed on: 30th, August 2023
Free Download (4 pages)

Company search