Company NameDrobe Services Limited
DirectorsPaul James Coffa and Jacqueline Clare Coffa
Company StatusActive
Company Number06243417
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul James Coffa
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleBusines Services Limited
Country of ResidenceUnited Kingdom
Correspondence Address93 Salop Road
London
E17 7HS
Secretary NameMrs Jacqueline Clare Coffa
StatusCurrent
Appointed06 August 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address93 Salop Road
London
E17 7HS
Director NameMrs Jacqueline Clare Coffa
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(9 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address45 Maple Grove
Liverpool
L8 0RL
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered AddressFusion@Magna Business Centre, Unit 23
Magna Way
Rotherham
S60 1FE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mr Paul Coffa
100.00%
Ordinary

Financials

Year2014
Net Worth£151,686
Cash£173,185
Current Liabilities£23,155

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

22 October 2020Micro company accounts made up to 5 April 2020 (5 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
14 June 2019Micro company accounts made up to 5 April 2019 (5 pages)
13 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
18 December 2018Registered office address changed from Fusion@Magna Business Centre, Unit 24 Magna Way Rotherham S60 1FE England to Fusion@Magna Business Centre, Unit 23 Magna Way Rotherham S60 1FE on 18 December 2018 (1 page)
11 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
25 September 2018Registered office address changed from C/O Ian Murray & Co 40 Stockwell Street London SE10 8EY to Fusion@Magna Business Centre, Unit 24 Magna Way Rotherham S60 1FE on 25 September 2018 (1 page)
9 July 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
9 July 2018Change of details for Mr Paul Coffa as a person with significant control on 19 July 2017 (2 pages)
9 July 2018Director's details changed for Mr Paul Coffa on 19 July 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 5 April 2017 (4 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
21 February 2017Appointment of Mrs Jacqueline Clare Coffa as a director on 8 February 2017 (2 pages)
21 February 2017Appointment of Mrs Jacqueline Clare Coffa as a director on 8 February 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
21 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
6 August 2015Appointment of Mrs Jacqueline Clare Coffa as a secretary on 6 August 2015 (2 pages)
6 August 2015Appointment of Mrs Jacqueline Clare Coffa as a secretary on 6 August 2015 (2 pages)
6 August 2015Appointment of Mrs Jacqueline Clare Coffa as a secretary on 6 August 2015 (2 pages)
7 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
14 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
18 February 2014Director's details changed for Mr Paul Coffa on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Paul Coffa on 17 February 2014 (2 pages)
22 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(3 pages)
4 June 2013Director's details changed for Mr Paul Coffa on 4 October 2012 (2 pages)
4 June 2013Director's details changed for Mr Paul Coffa on 4 October 2012 (2 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(3 pages)
4 June 2013Director's details changed for Mr Paul Coffa on 4 October 2012 (2 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 August 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
24 April 2012Registered office address changed from 31 Nevill Road London N16 8SL on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 31 Nevill Road London N16 8SL on 24 April 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 August 2011Registered office address changed from 14 Hereford Street Bethnal Green London E2 6EX United Kingdom on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 14 Hereford Street Bethnal Green London E2 6EX United Kingdom on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 14 Hereford Street Bethnal Green London E2 6EX United Kingdom on 1 August 2011 (2 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
10 June 2010Director's details changed for Mr Paul Coffa on 3 January 2010 (2 pages)
10 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Paul Coffa on 3 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Paul Coffa on 3 January 2010 (2 pages)
10 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
16 September 2009Return made up to 10/05/09; full list of members (3 pages)
16 September 2009Return made up to 10/05/09; full list of members (3 pages)
6 August 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
6 August 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
6 August 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
13 November 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
13 November 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
13 November 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
6 November 2008Accounting reference date shortened from 31/05/2008 to 05/04/2008 (1 page)
6 November 2008Accounting reference date shortened from 31/05/2008 to 05/04/2008 (1 page)
19 June 2008Director appointed mr paul coffa (1 page)
19 June 2008Director appointed mr paul coffa (1 page)
18 June 2008Registered office changed on 18/06/2008 from 70 north end road west kensington london W14 9EP (1 page)
18 June 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
18 June 2008Accounting reference date shortened from 31/05/2009 to 05/04/2009 (1 page)
18 June 2008Appointment terminated director london 1ST accounting services LTD (1 page)
18 June 2008Appointment terminated director london 1ST accounting services LTD (1 page)
18 June 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
18 June 2008Accounting reference date shortened from 31/05/2009 to 05/04/2009 (1 page)
18 June 2008Registered office changed on 18/06/2008 from 70 north end road west kensington london W14 9EP (1 page)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
10 May 2007Incorporation (9 pages)
10 May 2007Incorporation (9 pages)