This company is commonly known as Dripool Limited. The company was founded 29 years ago and was given the registration number 02940834. The firm's registered office is in TOTTON SOUTHAMPTON. You can find them at 3 Westwood Court, Brunel Road, Totton Southampton, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | DRIPOOL LIMITED |
---|---|---|
Company Number | : | 02940834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Westwood Court, Brunel Road, Totton Southampton, Hampshire, SO4 3WX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Houndsdown Business Park, Newmans Copse Road, Totton, Southampton, England, SO40 9LX | Director | 01 January 2019 | Active |
Unit 3 Houndsdown Business Park, Newmans Copse Road, Totton, Southampton, England, SO40 9LX | Director | 01 January 2019 | Active |
53 Beech Grange, Landford, Salisbury, SP5 2AL | Secretary | 20 June 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 June 1994 | Active |
53 Beech Grange, Landford, Salisbury, SP5 2AL | Director | 20 June 1994 | Active |
53 Beech Grange, Landford, Salisbury, SP5 2AL | Director | 20 June 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 June 1994 | Active |
15, Little Park, Andover, England, SP11 7AX | Director | 20 June 1994 | Active |
Mr Paul Murphy | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C Anchor House, School Lane, Eastleigh, England, SO53 4DY |
Nature of control | : |
|
Mr Nicholas Potts | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C Anchor House, School Lane, Eastleigh, England, SO53 4DY |
Nature of control | : |
|
Mr Peter David Jeffery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Houndsdown Business Park, Newmans Copse Road, Southampton, England, SO40 9LX |
Nature of control | : |
|
Mr Ian James Macmath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Houndsdown Business Park, Newmans Copse Road, Southampton, England, SO40 9LX |
Nature of control | : |
|
Mrs Rosemary Dawn Jeffery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Houndsdown Business Park, Newmans Copse Road, Southampton, England, SO40 9LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Officers | Termination secretary company with name termination date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.