D.R. (STUDENT) LIMITED

Register to unlock more data on OkredoRegister

D.R. (STUDENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06472739

Incorporation date

15/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3 Llys Y Bont, Parc Menai, Bangor LL57 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon02/04/2026
Micro company accounts made up to 2025-09-30
dot icon12/02/2026
Termination of appointment of Adam Mcghin as a secretary on 2026-02-10
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-09-30
dot icon24/10/2024
Appointment of Mr Adam Mcghin as a secretary on 2024-10-24
dot icon30/08/2024
Termination of appointment of Kerry Anne Watson as a secretary on 2024-08-30
dot icon19/06/2024
Appointment of Simon David Ainslie Jones as a director on 2024-06-18
dot icon19/06/2024
Termination of appointment of Sarah Jane Sergeant as a director on 2024-06-18
dot icon05/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-09-30
dot icon26/07/2023
Termination of appointment of Richard Charles Simpson as a director on 2023-07-18
dot icon14/03/2023
Micro company accounts made up to 2022-09-30
dot icon05/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon02/07/2022
Registered office address changed from C/O Watkin Jones and Son Limited Llandygai Industrial Estate Bangor Gwynedd LL57 4YH to 3 Llys Y Bont Parc Menai Bangor LL57 4BN on 2022-07-02
dot icon13/04/2022
Micro company accounts made up to 2021-09-30
dot icon15/02/2022
Termination of appointment of Philip Martin Byrom as a director on 2022-02-01
dot icon24/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon14/12/2021
Termination of appointment of Philip Martin Byrom as a secretary on 2021-12-06
dot icon14/12/2021
Appointment of Kerry Anne Watson as a secretary on 2021-12-06
dot icon16/11/2021
Appointment of Mrs Sarah Jane Sergeant as a director on 2021-11-12
dot icon15/06/2021
Micro company accounts made up to 2020-09-30
dot icon12/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon06/10/2020
Full accounts made up to 2019-09-30
dot icon21/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon12/02/2019
Appointment of Mr Richard Charles Simpson as a director on 2019-01-02
dot icon28/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon09/01/2019
Termination of appointment of Mark Watkin Jones as a director on 2019-01-02
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon26/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon24/07/2017
Director's details changed for Mr Mark Watkin Jones on 2017-07-24
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon30/06/2016
Full accounts made up to 2015-09-30
dot icon01/03/2016
Termination of appointment of Mark Watkin Jones as a director on 2016-02-12
dot icon21/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon23/04/2015
Full accounts made up to 2014-09-30
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon18/03/2014
Full accounts made up to 2013-09-30
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon24/07/2013
Appointment of Mr Philip Martin Byrom as a director
dot icon01/03/2013
Full accounts made up to 2012-09-30
dot icon24/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon26/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/06/2012
Resolutions
dot icon16/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/02/2011
Full accounts made up to 2010-09-30
dot icon19/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon01/02/2010
Full accounts made up to 2009-09-30
dot icon15/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mark Watkin Jones on 2010-01-15
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/01/2009
Return made up to 15/01/09; full list of members
dot icon09/01/2009
Full accounts made up to 2008-09-30
dot icon30/07/2008
Accounting reference date shortened from 31/01/2009 to 30/09/2008
dot icon18/02/2008
Registered office changed on 18/02/08 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
Director resigned
dot icon15/01/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkin Jones, Mark
Director
15/01/2008 - 02/01/2019
225
Sergeant, Sarah Jane
Director
12/11/2021 - 18/06/2024
334
Simpson, Richard Charles
Director
02/01/2019 - 18/07/2023
159
Watson, Kerry Anne
Secretary
06/12/2021 - 30/08/2024
-
Mcghin, Adam
Secretary
24/10/2024 - 10/02/2026
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.R. (STUDENT) LIMITED

D.R. (STUDENT) LIMITED is an(a) Active company incorporated on 15/01/2008 with the registered office located at 3 Llys Y Bont, Parc Menai, Bangor LL57 4BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.R. (STUDENT) LIMITED?

toggle

D.R. (STUDENT) LIMITED is currently Active. It was registered on 15/01/2008 .

Where is D.R. (STUDENT) LIMITED located?

toggle

D.R. (STUDENT) LIMITED is registered at 3 Llys Y Bont, Parc Menai, Bangor LL57 4BN.

What does D.R. (STUDENT) LIMITED do?

toggle

D.R. (STUDENT) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for D.R. (STUDENT) LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2025-09-30.