UKBizDB.co.uk

THE DRY BAG COMPANY (YORKSHIRE) LIMITED

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

This company is commonly known as The Dry Bag Company (yorkshire) Limited. The company was founded 8 years ago and was given the registration number 09814746. The firm's registered office is in LEEDS. You can find them at 1 Moorfield Business Park, Moorfield Close, Yeadon, Leeds, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:THE DRY BAG COMPANY (YORKSHIRE) LIMITED
Company Number:09814746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:1 Moorfield Business Park, Moorfield Close, Yeadon, Leeds, England, LS19 7YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Buckle Barton Chartered Accountants, Sanderson House, Station Road, Horsforth, Leeds, England, LS18 5NT

Director08 October 2015Active
C/O Buckle Barton Chartered Accountants, Sanderson House, Station Road, Horsforth, Leeds, England, LS18 5NT

Director24 May 2016Active
C/O Buckle Barton Chartered Accountants, Sanderson House, Station Road, Horsforth, Leeds, England, LS18 5NT

Director24 May 2016Active
C/O Buckle Barton Chartered Accountants, Sanderson House, Station Road, Horsforth, Leeds, England, LS18 5NT

Director24 May 2016Active

People with Significant Control

Mr Anthony Wayne Bagshaw
Notified on:07 October 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Chapel House Farm, Langbar, Ilkley, England, LS29 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Peter Murphy
Notified on:07 October 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:C/O Buckle Barton Chartered Accountants, Sanderson House, Station Road, Leeds, England, LS18 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Address

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

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2017-07-06Accounts

Change account reference date company current shortened.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Change account reference date company current extended.

Download
2016-05-24Officers

Appoint person director company with name date.

Download
2016-05-23Address

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

Download
2015-11-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.