Company number 01627319
Status Active
Incorporation Date 6 April 1982
Company Type Private Limited Company
Address HOULTON, HYPERION STREET, HULL, EAST YORKSHIRE, HU9 1BD
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of DRYPOOL PLANT LIMITED are www.drypoolplant.co.uk, and www.drypool-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Drypool Plant Limited is a Private Limited Company.
The company registration number is 01627319. Drypool Plant Limited has been working since 06 April 1982.
The present status of the company is Active. The registered address of Drypool Plant Limited is Houlton Hyperion Street Hull East Yorkshire Hu9 1bd. . KNIGHTS, Keith William is a Secretary of the company. DICKERSON, Paul Simon is a Director of the company. HOULTON, Richard Gregory is a Director of the company. KNIGHTS, Keith William is a Director of the company. Secretary HARLEY, Keith has been resigned. Director HARLEY, Keith has been resigned. Director HOULTON, David has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".
Current Directors
Resigned Directors
Persons With Significant Control
DRYPOOL PLANT LIMITED Events
11 Nov 2016
Accounts for a dormant company made up to 30 April 2016
22 Aug 2016
Confirmation statement made on 17 August 2016 with updates
04 Oct 2015
Accounts for a dormant company made up to 30 April 2015
21 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
22 Sep 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 73 more events
05 Feb 1988
Return made up to 18/09/87; full list of members
19 Jan 1988
Full accounts made up to 30 April 1987
11 Oct 1986
Full accounts made up to 30 April 1986
11 Oct 1986
Annual return made up to 07/10/86
06 Apr 1982
Incorporation
7 May 2010
Mortgage debenture
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 1999
Debenture
Delivered: 26 June 1999
Status: Satisfied
on 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 May 1982
Charge
Delivered: 25 May 1982
Status: Satisfied
on 29 September 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…