UKBizDB.co.uk

DRY RIVER LIMITED

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

This company is commonly known as Dry River Limited. The company was founded 20 years ago and was given the registration number 05089122. The firm's registered office is in CAERPHILLY. You can find them at The Banks 10 Tudor Gardens, Machen, Caerphilly, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DRY RIVER LIMITED
Company Number:05089122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Banks 10 Tudor Gardens, Machen, Caerphilly, CF83 8PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Banks, 10 Tudor Gardens, Machen, Caerphilly, CF83 8PD

Secretary31 March 2004Active
The Banks, 10 Tudor Gardens, Machen, Caerphilly, CF83 8PD

Director31 March 2004Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary31 March 2004Active
The Banks, 10 Tudor Gardens, Machen, Caerphilly, CF83 8PD

Director12 July 2015Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director31 March 2004Active

People with Significant Control

Mrs Lesley Teresa Kelvin-Smith
Notified on:01 July 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:The Banks, 10 Tudor Gardens, Caerphilly, CF83 8PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms. Sharon Marie Jones
Notified on:01 July 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Wales
Address:132, King Street, Ebbw Vale, Wales, NP23 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Gareth Michael Williams
Notified on:01 July 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:19, Lansdowne Road, Abingdon, England, OX13 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Francis Paul Kelvin-Smith
Notified on:01 July 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:The Banks, 10 Tudor Gardens, Caerphilly, CF83 8PD
Nature of control:
  • Significant influence or control

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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type micro entity.

Download
2017-04-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-12Officers

Appoint person director company with name date.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download
2015-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.