UKBizDB.co.uk

DRYRIGHT LIMITED

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

This company is commonly known as Dryright Limited. The company was founded 16 years ago and was given the registration number 06466432. The firm's registered office is in STANLEY. You can find them at Office G5 Ground Floor Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:DRYRIGHT LIMITED
Company Number:06466432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Office G5 Ground Floor Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England, DH9 9DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melrose, Warwick Drive, Houghton Le Spring, England, DH5 8JR

Secretary07 May 2008Active
Melrose, Warwick Drive, Houghton Le Spring, England, DH5 8JR

Director01 February 2012Active
Melrose, Warwick Drive, Houghton Le Spring, England, DH5 8JR

Director08 January 2008Active
G11 West Wing, Prospect Business Park, Consett, England, DH8 7PW

Director01 April 2015Active
21 Thornholme Road, Sunderland, SR2 7QF

Secretary08 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 January 2008Active
21 Foxhills Covet, Whickham, Newcastle, NE16 5TN

Director08 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 January 2008Active

People with Significant Control

Mrs Angela Telfer
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Melrose, Warwick Drive, Houghton Le Spring, England, DH5 8JR
Nature of control:
  • Right to appoint and remove directors
Mr Robert Telfer
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Melrose, Warwick Drive, Houghton Le Spring, England, DH5 8JR
Nature of control:
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person secretary company with change date.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Address

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

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Address

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

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.