This company is commonly known as Wroot Drying Services Limited. The company was founded 7 years ago and was given the registration number 10789098. The firm's registered office is in DONCASTER. You can find them at Bankwood Industrial Estate Bankwood Lane, New Rossington, Doncaster, South Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WROOT DRYING SERVICES LIMITED |
---|---|---|
Company Number | : | 10789098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bankwood Industrial Estate Bankwood Lane, New Rossington, Doncaster, South Yorkshire, England, DN11 0PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankwood Industrial Estate, Bankwood Lane, New Rossington, Doncaster, England, DN11 0PS | Director | 28 December 2021 | Active |
Bankwood Industrial Estate, Bankwood Lane, New Rossington, Doncaster, England, DN11 0PS | Director | 06 July 2018 | Active |
Unit 12, Merchant Way, Doncaster, United Kingdom, DN2 4BH | Director | 25 May 2017 | Active |
Bankwood Industrial Estate, Bankwood Lane, New Rossington, Doncaster, England, DN11 0PS | Director | 28 December 2021 | Active |
Mr Liam Higgins | ||
Notified on | : | 28 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bankwood Industrial Estate, Bankwood Lane, Doncaster, England, DN11 0PS |
Nature of control | : |
|
Mr Daniel Alan Lloyd | ||
Notified on | : | 28 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bankwood Industrial Estate, Bankwood Lane, Doncaster, England, DN11 0PS |
Nature of control | : |
|
Mr David Barnard | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bankwood Industrial Estate, Bankwood Lane, Doncaster, England, DN11 0PS |
Nature of control | : |
|
Ms Paula Elizabeth Griffiths | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 12, Merchant Way, Doncaster, United Kingdom, DN2 4BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-14 | Accounts | Accounts with accounts type small. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Change of name | Certificate change of name company. | Download |
2023-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-04 | Change of name | Certificate change of name company. | Download |
2022-12-06 | Change of name | Certificate change of name company. | Download |
2022-11-29 | Change of name | Certificate change of name company. | Download |
2022-10-31 | Accounts | Accounts with accounts type small. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Accounts | Accounts with accounts type small. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Change account reference date company current extended. | Download |
2020-07-29 | Accounts | Accounts with accounts type small. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.