UKBizDB.co.uk

DRYCON LIMITED

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

This company is commonly known as Drycon Limited. The company was founded 17 years ago and was given the registration number 05911730. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Tallford House, 38 Walliscote Road, Weston-super-mare, North Somerset. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:DRYCON LIMITED
Company Number:05911730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Tallford House, 38 Walliscote Road, Weston-super-mare, North Somerset, England, BS23 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Auf Dem Gierolsrott, Bonn, Germany, 53127

Director21 August 2006Active
Tallford House, 38 Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP

Director21 August 2006Active
Tallford House, 38 Walliscote Road, Weston-Super-Mare, England, BS23 1LP

Secretary27 July 2011Active
2 Minton Place, Victoria Road, Bicester, OX26 6QB

Corporate Secretary21 August 2006Active
2, Minton Place, Victoria Road, Bicester, England, OX266QB

Corporate Secretary05 April 2011Active

People with Significant Control

Althaus Holding Gmbh
Notified on:14 February 2023
Status:Active
Country of residence:Germany
Address:5, Auf Dem Gierolsrott, Bonn, Germany, 53127
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lindenhurst Holding Limited
Notified on:29 April 2022
Status:Active
Country of residence:United Kingdom
Address:44, Bristol Road Lower, Weston-Super-Mare, United Kingdom, BS23 2PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Blanchfield
Notified on:07 October 2019
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Tallford House, 38 Walliscote Road, Weston-Super-Mare, England, BS23 1LP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Frank Althaus
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:German
Country of residence:England
Address:Tallford House, 38 Walliscote Road, Weston-Super-Mare, England, BS23 1LP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-06-20Incorporation

Memorandum articles.

Download
2022-06-20Resolution

Resolution.

Download
2022-06-16Capital

Capital name of class of shares.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Resolution

Resolution.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Officers

Termination secretary company with name termination date.

Download
2019-04-10Address

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

Download

Copyright © 2024. All rights reserved.