UKBizDB.co.uk

EXPRESS CONTRACT DRYING LTD

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

This company is commonly known as Express Contract Drying Ltd. The company was founded 27 years ago and was given the registration number 03216491. The firm's registered office is in CLIFTON. You can find them at Flat 5.02, 2-7 Elmdale Road, Clifton, Bristol. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:EXPRESS CONTRACT DRYING LTD
Company Number:03216491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1996
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:Flat 5.02, 2-7 Elmdale Road, Clifton, Bristol, United Kingdom, BS8 1SZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyncornel, Tynreithin, Tregaron, United Kingdom, SY25 6LL

Secretary01 May 2004Active
Flat 5.02, 2-7 Elmdale Road, Clifton, United Kingdom, BS8 1SZ

Director01 February 2012Active
Royal Parade Flat 502, 2-7 Elmdale Road, Tyndalls Park, Bristol, BS8 1SZ

Director10 June 2009Active
Flat 5, 2 Royal Parade, Clifton, United Kingdom, BS8 1SZ

Director20 August 1996Active
Tyn Cornel, Tyn Reithin, Tregaron, United Kingdom, SY25 6LL

Director01 March 2017Active
Tyncornel, Tynreithin, Tregaron, United Kingdom, SY25 6LL

Director23 March 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary25 June 1996Active
1 The Mews, St Nicholas Road, Barry, CF62 6QX

Secretary20 August 1996Active
5 Cambridge Avenue, Southport, PR9 9SA

Secretary20 August 1996Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director25 June 1996Active
Eos House, Weston Square, Barry, CF63 2YF

Director20 August 1996Active

People with Significant Control

Mr David Patrick Mcdermott
Notified on:25 June 2017
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:Flat 5.02, 2-7 Elmdale Road, Bristol, United Kingdom, BS8 1SZ
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
2024-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-24Incorporation

Memorandum articles.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-07Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-19Resolution

Resolution.

Download
2020-10-19Incorporation

Memorandum articles.

Download
2020-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-26Officers

Change person secretary company with change date.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.