UKBizDB.co.uk

DRYTEC SPRAY DRYING LIMITED

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

This company is commonly known as Drytec Spray Drying Limited. The company was founded 10 years ago and was given the registration number 08898150. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 73 Henwood Green Road, Pembury, Tunbridge Wells, Kent. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:DRYTEC SPRAY DRYING LIMITED
Company Number:08898150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:73 Henwood Green Road, Pembury, Tunbridge Wells, Kent, England, TN2 4LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Henwood Green Road, Pembury, Tunbridge Wells, England, TN2 4LW

Secretary24 September 2019Active
73, Henwood Green Road, Pembury, Tunbridge Wells, England, TN2 4LW

Director24 September 2019Active
73, Henwood Green Road, Pembury, Tunbridge Wells, England, TN2 4LW

Director24 September 2019Active
4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FX

Corporate Secretary17 June 2015Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary17 February 2014Active
9th Floor, 107 Cheapside, London, England, EC2V 6DN

Corporate Secretary14 August 2018Active
4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FX

Director18 December 2015Active
4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FX

Director05 May 2015Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director15 March 2019Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director17 February 2014Active
287, Bowman Avenue, Purchase, United States, 10577

Director29 April 2014Active
4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FX

Director30 August 2016Active
73, Henwood Green Road, Pembury, Tunbridge Wells, England, TN2 4LW

Director24 September 2019Active
54, Altura Tower, Bridges Court Road, London, United Kingdom, SW11 3GZ

Director29 April 2014Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director15 March 2019Active
287, Bowman Avenue, Purchase, United States, 10577

Director29 April 2014Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director17 February 2014Active

People with Significant Control

Drytec International Limited
Notified on:24 September 2019
Status:Active
Country of residence:England
Address:73, Henwood Green Road, Tunbridge Wells, England, TN2 4LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Summit Custom Spray Drying Inc
Notified on:17 February 2017
Status:Active
Country of residence:United States
Address:45, River Road Suite 201, Flemington, United States,
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.