About

Registered Number: 07455012
Date of Incorporation: 30/11/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 13-14 Flemming Court, Castleford, WF10 5HW,

 

Based in Castleford, Uk Dry Risers (Maintenance) Ltd was established in 2010, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 4 directors listed as Coates, Adam, Hardman, Daniel, Charlton, Michael, Spencer-hardman, Claire for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDMAN, Daniel 21 February 2011 - 1
CHARLTON, Michael 30 November 2010 30 November 2010 1
SPENCER-HARDMAN, Claire 01 June 2012 01 June 2012 1
Secretary Name Appointed Resigned Total Appointments
COATES, Adam 23 August 2016 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 July 2020
CS01 - N/A 27 February 2020
MR01 - N/A 20 November 2019
MR01 - N/A 21 October 2019
TM01 - Termination of appointment of director 16 October 2019
AA - Annual Accounts 27 September 2019
PARENT_ACC - N/A 27 September 2019
AGREEMENT2 - N/A 27 September 2019
GUARANTEE2 - N/A 27 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
RESOLUTIONS - N/A 04 April 2019
MA - Memorandum and Articles 04 April 2019
MR01 - N/A 02 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 27 February 2017
MR01 - N/A 05 September 2016
AA01 - Change of accounting reference date 30 August 2016
AP03 - Appointment of secretary 26 August 2016
AA - Annual Accounts 25 August 2016
AD01 - Change of registered office address 24 August 2016
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 01 October 2012
AP01 - Appointment of director 01 October 2012
AA - Annual Accounts 11 July 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AP01 - Appointment of director 11 June 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 18 January 2012
AP01 - Appointment of director 18 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 January 2012
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AR01 - Annual Return 28 February 2011
SH01 - Return of Allotment of shares 21 February 2011
AP01 - Appointment of director 21 February 2011
AD01 - Change of registered office address 10 February 2011
NEWINC - New incorporation documents 30 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

A registered charge 09 October 2019 Outstanding

N/A

A registered charge 22 March 2019 Fully Satisfied

N/A

A registered charge 01 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.