Company NameDrwas Ltd
DirectorsLaura Marie Ghazal and Kathryn Helen Stanger-Leathes
Company StatusActive
Company Number09511353
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Laura Marie Ghazal
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Station Road Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 8AQ
Director NameMrs Kathryn Helen Stanger-Leathes
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Station Road Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 8AQ
Director NameMr David McMenzie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Eastern Way Darras Hall
Ponteland
Northumberland
NE20 9RQ

Location

Registered Address51 Station Road Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 8AQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

4 September 2015Delivered on: 12 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 May 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
2 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 April 2022Memorandum and Articles of Association (9 pages)
13 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 130
(6 pages)
11 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 October 2017Change of details for Mrs Kathryn Helen Stanger-Leathes as a person with significant control on 17 April 2017 (2 pages)
27 October 2017Director's details changed for Mrs Kathryn Helen Stanger-Leathes on 17 April 2017 (2 pages)
27 October 2017Director's details changed for Mrs Kathryn Helen Stanger-Leathes on 17 April 2017 (2 pages)
27 October 2017Change of details for Mrs Kathryn Helen Stanger-Leathes as a person with significant control on 17 April 2017 (2 pages)
27 October 2017Director's details changed for Mrs Laura Marie Ghazal on 26 October 2017 (2 pages)
27 October 2017Director's details changed for Mrs Laura Marie Ghazal on 26 October 2017 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
5 November 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
5 November 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
5 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 October 2015Termination of appointment of David Mcmenzie as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of David Mcmenzie as a director on 30 September 2015 (1 page)
12 September 2015Registration of charge 095113530001, created on 4 September 2015 (18 pages)
12 September 2015Registration of charge 095113530001, created on 4 September 2015 (18 pages)
12 September 2015Registration of charge 095113530001, created on 4 September 2015 (18 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 100
(17 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 100
(17 pages)