UKBizDB.co.uk

DRYHOME CONDENSATION LIMITED

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

This company is commonly known as Dryhome Condensation Limited. The company was founded 22 years ago and was given the registration number 04378011. The firm's registered office is in LLANELLI. You can find them at 32 Church Road, Gorslas, Llanelli, Carmarthenshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:DRYHOME CONDENSATION LIMITED
Company Number:04378011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:32 Church Road, Gorslas, Llanelli, Carmarthenshire, SA14 7NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Brynhyfryd, Seven Sisters, SA10 9BA

Secretary13 November 2006Active
32 Church Road, Gorslas, Llanelli, SA14 7NF

Director01 October 2022Active
32 Church Road, Gorslas, Llanelli, SA14 7NF

Director01 July 2022Active
32 Church Road, Gorslas, Llanelli, SA14 7NF

Director20 February 2002Active
32 Church Road, Gorslas, Llanelli, SA14 7NF

Director01 October 2022Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary20 February 2002Active
32 Church Road, Gorslas, Llanelli, SA14 7NF

Secretary20 February 2002Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director20 February 2002Active

People with Significant Control

Mr Antony Waters
Notified on:01 December 2022
Status:Active
Date of birth:October 1981
Nationality:British
Address:32 Church Road, Llanelli, SA14 7NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Cari Powell
Notified on:01 December 2022
Status:Active
Date of birth:July 1990
Nationality:British
Address:32 Church Road, Llanelli, SA14 7NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elizabeth Byrne
Notified on:01 December 2022
Status:Active
Date of birth:August 1981
Nationality:British
Address:32 Church Road, Llanelli, SA14 7NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen David Powell
Notified on:20 February 2017
Status:Active
Date of birth:July 1956
Nationality:British
Address:32 Church Road, Llanelli, SA14 7NF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.