UKBizDB.co.uk

DRY 503 LIMITED

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

This company is commonly known as Dry 503 Limited. The company was founded 21 years ago and was given the registration number 04717500. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:DRY 503 LIMITED
Company Number:04717500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Coombe Lane, Raynes Park, United Kingdom, SW20 8ND

Secretary31 March 2003Active
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director01 June 2017Active
20, Coombe Lane, Raynes Park, London, United Kingdom, SW20 8ND

Director31 March 2003Active
20, Coombe Lane, Raynes Park, United Kingdom, SW20 8ND

Director31 March 2003Active

People with Significant Control

Mrs Charlene Ann Fogelis
Notified on:24 March 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Allen House, 1 Westmead Road, Sutton, England, SM1 4LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Howard Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:20, Coombe Lane, London, England, SW20 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katy Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:20, Coombe Lane, London, England, SW20 8ND
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-07-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-13Address

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

Download
2021-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-12Resolution

Resolution.

Download
2021-07-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-06-06Officers

Termination secretary company with name termination date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.