A.b.c. Dry Construction Limited

General information

Name:

A.b.c. Dry Construction Ltd

Office Address:

C/o Kay Johnson Gee Corporate Recovery Ltd 1 City Road East M15 4PN Manchester

Number: 01105249

Incorporation date: 1973-03-30

Dissolution date: 2022-02-24

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 01105249 51 years ago, A.b.c. Dry Construction Limited had been a private limited company until February 24, 2022 - the date it was officially closed. Its last known registration address was C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East Manchester.

This specific business was administered by one director: Colin B., who was formally appointed on June 30, 2002.

Executives who controlled the firm include: Colin B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Barry B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Colin B.

Role: Director

Appointed: 30 June 2002

Latest update: 30 August 2023

People with significant control

Colin B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Barry B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2019
Account last made up date 30 March 2018
Confirmation statement next due date 30 December 2019
Confirmation statement last made up date 16 December 2018
Annual Accounts 5 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 October 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts 24 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 24 December 2012
Annual Accounts 21 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th March 2018 (AA)
filed on: 22nd, March 2019
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Sovereign House 22 Shelley Road

Post code:

BN11 1TU

City / Town:

Worthing

HQ address,
2013

Address:

Sovereign House 22 Shelley Road

Post code:

BN11 1TU

City / Town:

Worthing

HQ address,
2014

Address:

Sovereign House 22 Shelley Road

Post code:

BN11 1TU

City / Town:

Worthing

HQ address,
2015

Address:

Sovereign House 22 Shelley Road

Post code:

BN11 1TU

City / Town:

Worthing

HQ address,
2016

Address:

Sovereign House 22 Shelley Road

Post code:

BN11 1TU

City / Town:

Worthing

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 43999 : Other specialised construction activities not elsewhere classified
48
Company Age

Closest Companies - by postcode