UKBizDB.co.uk

DRYVIT UK LIMITED

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

This company is commonly known as Dryvit Uk Limited. The company was founded 24 years ago and was given the registration number 03917444. The firm's registered office is in LONDON. You can find them at Hays Galleria, 1 Hays Lane, London, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:DRYVIT UK LIMITED
Company Number:03917444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2000
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Hays Galleria, 1 Hays Lane, London, SE1 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director04 October 2019Active
Minnis Mount Minnis Lane, River, Dover, CT17 0PT

Secretary27 January 2000Active
1560 Barclay Blvd, Westlake, Usa,

Secretary26 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 January 2000Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director26 February 2000Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director01 August 2008Active
2628 Pearl Road, Medina, Ohio 44258, Usa,

Director26 February 2000Active
49 Rookwood Park, Guildford Road, Horsham, RH12 1UB

Director27 January 2000Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director01 May 2010Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director22 February 2016Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director26 February 2000Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director31 October 2002Active
Dryvit Unit 4, Wren Park, Hitchin Road, Shefford, England, SG17 5JD

Director02 October 2001Active
2628 Pearl Road, PO BOX 777, Medina, Usa,

Director26 February 2000Active
2 Chemin Du Cheval De Bois, 1380 Lasne, Belgium,

Director26 February 2000Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director29 May 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 January 2000Active

People with Significant Control

Rpow Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-08Dissolution

Dissolution application strike off company.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-07-30Address

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

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type small.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-14Accounts

Accounts with accounts type small.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-10-09Accounts

Accounts with accounts type small.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download
2017-05-11Address

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

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Address

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

Download

Copyright © 2024. All rights reserved.