UKBizDB.co.uk

DRYFIX SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit L3, Zone 2,, Ring Road, Burntwood, England, WS7 3JQ

Director15 April 2023Active
Unit C, 181 Green Lane, Walsall, England, WS2 8JG

Secretary09 April 2010Active
Unit C, Green Lane, Birchills, Walsall, England, WS2 8JG

Director10 February 2015Active
Unit C, 181 Green Lane, Walsall, England, WS2 8JG

Director01 April 2019Active
Unit 11a, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, United Kingdom, WS8 6JZ

Director09 April 2010Active
Unit 11a, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, United Kingdom, WS8 6JZ

Director30 April 2011Active
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Director26 February 2020Active
Unit L3, Zone 2,, Ring Road, Burntwood, England, WS7 3JQ

Director09 September 2022Active
Unit C, 181 Green Lane, Walsall, England, WS2 8JG

Director01 July 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-30Gazette

Gazette filings brought up to date.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-11-23Address

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

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination secretary company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.