This company is commonly known as Dri-pak Limited. The company was founded 62 years ago and was given the registration number 00705398. The firm's registered office is in DERBYS. You can find them at Furnace Road, Ilkeston, Derbys, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | DRI-PAK LIMITED |
---|---|---|
Company Number | : | 00705398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1961 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Furnace Road, Ilkeston, Derbys, DE7 5EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, England, B74 2UG | Director | 09 April 2021 | Active |
Furnace Road, Ilkeston, Derbys, DE7 5EP | Director | 28 July 2022 | Active |
Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, England, B74 2UG | Director | 09 April 2021 | Active |
Studio 3 Cannock Chase Enterprise Centre, Cannock Chase Enterprise Centre, Hednesford, Cannock, England, WS12 0QU | Director | 15 September 2021 | Active |
2 Cambridge Road, Barley, Royston, SG8 8HN | Secretary | - | Active |
Furnace Road, Ilkeston, Derbys, DE7 5EP | Director | 04 April 2019 | Active |
Windermere, Pantersbridge, Mount, Bodmin, England, PL30 4DP | Director | - | Active |
12 Hallam Way, West Hallam, Ilkeston, DE7 6LA | Director | - | Active |
21 Longfield Crescent, Ilkeston, DE7 4DE | Director | - | Active |
6 Leahurst Road, West Bridgford, Nottingham, NG2 6JD | Director | 10 February 1994 | Active |
8 Sheraton Drive, Wollaton, Nottingham, NG8 2PR | Director | - | Active |
20 Franklin Drive, Tollerton, Nottingham, NG12 4ER | Director | - | Active |
6, Leahurst Road, West Bridgford, Nottingham, England, NG2 6JD | Director | 16 February 2016 | Active |
20 Franklin Drive, Tollerton, Nottingham, NG12 4ER | Director | - | Active |
8 Sheraton Drive, Wollaton, Nottingham, NG8 2PR | Director | - | Active |
75 Trevor Road, West Bridgford, Nottingham, NG2 6FT | Director | 14 January 1998 | Active |
Finfenaro Innovations Limited | ||
Notified on | : | 09 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite D, Astor House 282 Lichfield Road, Sutton Coldfield, United Kingdom, B74 2UG |
Nature of control | : |
|
Mr Bruce James Peter Maxwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Leahurst Road, Nottingham, England, NG2 6JD |
Nature of control | : |
|
Mr Peter Stuart Maxwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Sheraton Drive, Nottingham, England, NG8 2PR |
Nature of control | : |
|
Mrs Judith Ann Bowen Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windermere, Pantersbridge, Mount, Bodmin, England, PL30 4DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Address | Change sail address company with old address new address. | Download |
2022-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Resolution | Resolution. | Download |
2021-05-10 | Incorporation | Memorandum articles. | Download |
2021-05-10 | Capital | Capital name of class of shares. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.