UKBizDB.co.uk

DRI-PAK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 10890 - Manufacture of other food products n.e.c.
  • 20411 - Manufacture of soap and detergents

Office Address & Contact

Registered Address:Furnace Road, Ilkeston, Derbys, DE7 5EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, England, B74 2UG

Director09 April 2021Active
Furnace Road, Ilkeston, Derbys, DE7 5EP

Director28 July 2022Active
Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, England, B74 2UG

Director09 April 2021Active
Studio 3 Cannock Chase Enterprise Centre, Cannock Chase Enterprise Centre, Hednesford, Cannock, England, WS12 0QU

Director15 September 2021Active
2 Cambridge Road, Barley, Royston, SG8 8HN

Secretary-Active
Furnace Road, Ilkeston, Derbys, DE7 5EP

Director04 April 2019Active
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

Director10 February 1994Active
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

Director16 February 2016Active
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

Director14 January 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Address

Change sail address company with old address new address.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Resolution

Resolution.

Download
2021-05-10Incorporation

Memorandum articles.

Download
2021-05-10Capital

Capital name of class of shares.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.