Company NameDraco Cleaning Services Limited
DirectorsZanna Margaret Susan Taylor and Jason Lee Taylor
Company StatusActive
Company Number09212798
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)
Previous NamesOncall Equine Horse Transport Limited and On Call Equine Horse Transport Limited

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMrs Zanna Margaret Susan Taylor
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm Binchester
Bishop Auckland
DL14 8AN
Director NameMr Jason Lee Taylor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2015(8 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm Binchester
Bishop Auckland
DL14 8AN
Director NameMr Jason Lee Taylor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Kestrel Court
Newton Aycliffe
County Durham
DL5 7GA

Location

Registered AddressLodge Farm
Binchester
Bishop Auckland
DL14 8AN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardCoundon
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jason Lee Taylor
50.00%
Ordinary B
50 at £1Zanna Margaret Susan Bateman
50.00%
Ordinary A

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

10 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
16 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
13 September 2018Director's details changed for Mrs Zanna Margaret Susan Taylor on 1 September 2018 (2 pages)
12 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
12 September 2018Director's details changed for Miss Zanna Margaret Susan Bateman on 1 September 2018 (2 pages)
29 August 2018Change of details for Ms. Zanna Margaret Susan Bateman as a person with significant control on 8 August 2018 (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
25 May 2018Registered office address changed from 1 Park Head Cottages Binchester Bishop Auckland County Durham DL14 8AL to Lodge Farm Binchester Bishop Auckland DL14 8AN on 25 May 2018 (1 page)
26 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
3 July 2015Appointment of Mr Jason Lee Taylor as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Mr Jason Lee Taylor as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Mr Jason Lee Taylor as a director on 1 June 2015 (2 pages)
10 May 2015Registered office address changed from 1 Binchester Bishop Auckland County Durham DL14 8AL England to 1 Park Head Cottages Binchester Bishop Auckland County Durham DL14 8AL on 10 May 2015 (1 page)
10 May 2015Registered office address changed from 1 Binchester Bishop Auckland County Durham DL14 8AL England to 1 Park Head Cottages Binchester Bishop Auckland County Durham DL14 8AL on 10 May 2015 (1 page)
7 May 2015Registered office address changed from 32 Kestrel Court Newton Aycliffe County Durham DL5 7GA England to 1 Binchester Bishop Auckland County Durham DL14 8AL on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 32 Kestrel Court Newton Aycliffe County Durham DL5 7GA England to 1 Binchester Bishop Auckland County Durham DL14 8AL on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 32 Kestrel Court Newton Aycliffe County Durham DL5 7GA England to 1 Binchester Bishop Auckland County Durham DL14 8AL on 7 May 2015 (1 page)
7 April 2015Company name changed on call equine horse transport LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
7 April 2015Company name changed on call equine horse transport LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
2 April 2015Termination of appointment of Jason Lee Taylor as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Jason Lee Taylor as a director on 31 March 2015 (1 page)
16 September 2014Company name changed oncall equine horse transport LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
(3 pages)
16 September 2014Company name changed oncall equine horse transport LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 50
  • GBP 50
(20 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 50
  • GBP 50
(20 pages)