DRY-IT-OUT LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV10 7RJ

Company number 04634183
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address 8 THE COURTYARD GOLDSMITH WAY, ELIOT BUSINESS PARK, NUNEATON, WARWICKSHIRE, CV10 7RJ
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1 . The most likely internet sites of DRY-IT-OUT LIMITED are www.dryitout.co.uk, and www.dry-it-out.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Coventry Rail Station is 7.7 miles; to Canley Rail Station is 8.2 miles; to Tile Hill Rail Station is 9.4 miles; to Polesworth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dry It Out Limited is a Private Limited Company. The company registration number is 04634183. Dry It Out Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Dry It Out Limited is 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire Cv10 7rj. . BANKS, Sarah Louise Newton is a Secretary of the company. BANKS, Roger Marcus is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Secretary
BANKS, Sarah Louise Newton
Appointed Date: 15 January 2003

Director
BANKS, Roger Marcus
Appointed Date: 15 January 2003
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 January 2003
Appointed Date: 13 January 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 January 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Dio (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DRY-IT-OUT LIMITED Events

01 Feb 2017
Confirmation statement made on 13 January 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

16 Sep 2015
Satisfaction of charge 1 in full
11 Sep 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 30 more events
11 Feb 2003
New director appointed
11 Feb 2003
Accounting reference date extended from 31/01/04 to 28/02/04
15 Jan 2003
Secretary resigned
15 Jan 2003
Director resigned
13 Jan 2003
Incorporation

DRY-IT-OUT LIMITED Charges

26 August 2009
Debenture
Delivered: 27 August 2009
Status: Satisfied on 16 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…