This company is commonly known as Dryfix Solutions Limited. The company was founded 14 years ago and was given the registration number 07219114. The firm's registered office is in WALSALL. You can find them at Unit C, 181 Green Lane, Walsall, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | DRYFIX SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07219114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C, 181 Green Lane, Walsall, West Midlands, England, WS2 8JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit L3, Zone 2,, Ring Road, Burntwood, England, WS7 3JQ | Director | 15 April 2023 | Active |
Unit C, 181 Green Lane, Walsall, England, WS2 8JG | Secretary | 09 April 2010 | Active |
Unit C, Green Lane, Birchills, Walsall, England, WS2 8JG | Director | 10 February 2015 | Active |
Unit C, 181 Green Lane, Walsall, England, WS2 8JG | Director | 01 April 2019 | Active |
Unit 11a, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, United Kingdom, WS8 6JZ | Director | 09 April 2010 | Active |
Unit 11a, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, United Kingdom, WS8 6JZ | Director | 30 April 2011 | Active |
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE | Director | 26 February 2020 | Active |
Unit L3, Zone 2,, Ring Road, Burntwood, England, WS7 3JQ | Director | 09 September 2022 | Active |
Unit C, 181 Green Lane, Walsall, England, WS2 8JG | Director | 01 July 2013 | Active |
Mr Michael Williamson | ||
Notified on | : | 09 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit L3, Zone 2,, Ring Road, Burntwood, England, WS7 3JQ |
Nature of control | : |
|
Mr Roger Guzowski | ||
Notified on | : | 30 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit L3, Zone 2,, Ring Road, Burntwood, England, WS7 3JQ |
Nature of control | : |
|
Mr Kevin Anthony Gough | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE |
Nature of control | : |
|
Mr Steven James Linton | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C, 181 Green Lane, Walsall, England, WS2 8JG |
Nature of control | : |
|
Mr Roger Guzowski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C, 181 Green Lane, Walsall, England, WS2 8JG |
Nature of control | : |
|
Mrs Annette Elaine Gough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C, 181 Green Lane, Walsall, England, WS2 8JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-30 | Gazette | Gazette filings brought up to date. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-11-23 | Address | Change registered office address company with date old address new address. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Termination secretary company with name termination date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.