UKBizDB.co.uk

DRIPOOL LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:3 Westwood Court, Brunel Road, Totton Southampton, Hampshire, SO4 3WX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Houndsdown Business Park, Newmans Copse Road, Totton, Southampton, England, SO40 9LX

Director01 January 2019Active
Unit 3 Houndsdown Business Park, Newmans Copse Road, Totton, Southampton, England, SO40 9LX

Director01 January 2019Active
53 Beech Grange, Landford, Salisbury, SP5 2AL

Secretary20 June 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 June 1994Active
53 Beech Grange, Landford, Salisbury, SP5 2AL

Director20 June 1994Active
53 Beech Grange, Landford, Salisbury, SP5 2AL

Director20 June 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 June 1994Active
15, Little Park, Andover, England, SP11 7AX

Director20 June 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination secretary company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.