This company is commonly known as Drysafe Construction Limited. The company was founded 16 years ago and was given the registration number 06268281. The firm's registered office is in BIDEFORD. You can find them at Unit 2 Hartland Industrial Park, Hartland, Bideford, Devon. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | DRYSAFE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 06268281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Hartland Industrial Park, Hartland, Bideford, Devon, United Kingdom, EX39 6AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Hartland Industrial Park, Hartland, Bideford, United Kingdom, EX39 6AG | Secretary | 18 June 2019 | Active |
Unit 2, Harton Way Industrial Park, Hartland, Bideford, England, EX39 6AG | Director | 30 May 2019 | Active |
17 Sandyway, Croyde, Braunton, EX33 1PP | Secretary | 07 June 2007 | Active |
Unit 2, Hartland Industrial Park, Hartland, Bideford, United Kingdom, EX39 6AG | Secretary | 23 March 2012 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 04 June 2007 | Active |
17 Sandyway, Croyde, Braunton, EX33 1PP | Director | 07 June 2007 | Active |
17 Sandy Way, Croyde, Braunton, EX33 1PP | Director | 06 June 2008 | Active |
1, Goaman Park, Hartland, Bideford, United Kingdom, EX39 6DF | Director | 23 March 2012 | Active |
1, Goaman Park, Hartland, Bideford, United Kingdom, EX39 6DF | Director | 23 March 2012 | Active |
1st Floor 83 Moreton Park, Bideford, EX39 3BB | Director | 07 June 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 04 June 2007 | Active |
Mr Thomas Adam Jinks | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Hartland Industrial Park, Bideford, United Kingdom, EX39 6AG |
Nature of control | : |
|
Mr Michael Bowles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Goaman Park, Bideford, United Kingdom, EX39 6DF |
Nature of control | : |
|
Mrs Trudy Bowles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Goaman Park, Bideford, United Kingdom, EX39 6DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Resolution | Resolution. | Download |
2022-08-25 | Capital | Capital name of class of shares. | Download |
2022-08-19 | Officers | Change person secretary company with change date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Officers | Termination director company. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Officers | Change person secretary company with change date. | Download |
2019-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Officers | Appoint person secretary company with name date. | Download |
2019-06-18 | Officers | Termination secretary company with name termination date. | Download |
2019-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.