About

Registered Number: 06490599
Date of Incorporation: 31/01/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 49 Ferney Field Road, Chadderton, Oldham, OL9 0LU,

 

Having been setup in 2008, Dryzone Uk Ltd are based in Oldham, it has a status of "Active". We don't currently know the number of employees at this organisation. There is one director listed as Felstead, Diane Kay for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FELSTEAD, Diane Kay 01 February 2010 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 July 2020
PSC07 - N/A 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
CS01 - N/A 04 February 2020
AD01 - Change of registered office address 23 July 2019
AA - Annual Accounts 12 June 2019
AD01 - Change of registered office address 11 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 26 February 2016
AD04 - Change of location of company records to the registered office 26 February 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 04 February 2015
CH01 - Change of particulars for director 04 February 2015
CH03 - Change of particulars for secretary 04 February 2015
CH01 - Change of particulars for director 04 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2015
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 February 2014
AA01 - Change of accounting reference date 18 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 05 February 2013
AD01 - Change of registered office address 28 January 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 22 November 2011
AD01 - Change of registered office address 23 May 2011
AD01 - Change of registered office address 23 May 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 11 November 2010
RESOLUTIONS - N/A 20 October 2010
RESOLUTIONS - N/A 20 October 2010
SH01 - Return of Allotment of shares 15 October 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2010
AP01 - Appointment of director 09 July 2010
AP01 - Appointment of director 09 July 2010
AP03 - Appointment of secretary 09 July 2010
TM02 - Termination of appointment of secretary 09 July 2010
AR01 - Annual Return 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
AA01 - Change of accounting reference date 15 March 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
287 - Change in situation or address of Registered Office 01 September 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
RESOLUTIONS - N/A 07 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
NEWINC - New incorporation documents 31 January 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.