Dripool Covers Limited

General information

Name:

Dripool Covers Ltd

Office Address:

Unit 3 Westwood Court Brunel Road Totton SO40 3WX Southampton

Number: 05555015

Incorporation date: 2005-09-06

Dissolution date: 2023-10-31

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dripool Covers came into being in 2005 as a company enlisted under no 05555015, located at SO40 3WX Southampton at Unit 3 Westwood Court. The firm's last known status was dissolved. Dripool Covers had been operating on the market for 18 years.

The directors were: Nick P. chosen to lead the company in 2019, Paul M. chosen to lead the company in 2019 in January, Peter J. chosen to lead the company 14 years ago and 2 other.

Executives who had significant control over this firm were: Peter J. owned 1/2 or less of company shares. Ian M. owned 1/2 or less of company shares. Rosemary J. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Nick P.

Role: Director

Appointed: 01 January 2019

Latest update: 31 October 2023

Paul M.

Role: Director

Appointed: 01 January 2019

Latest update: 31 October 2023

Peter J.

Role: Director

Appointed: 02 September 2010

Latest update: 31 October 2023

Rosemary J.

Role: Director

Appointed: 06 September 2005

Latest update: 31 October 2023

Rosemary J.

Role: Secretary

Appointed: 06 September 2005

Latest update: 31 October 2023

Ian M.

Role: Director

Appointed: 06 September 2005

Latest update: 31 October 2023

People with significant control

Peter J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Rosemary J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 18 October 2020
Confirmation statement last made up date 06 September 2019
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 January 2014
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 February 2015
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, October 2023
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Cable Financial Directions Limited

Address:

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
18
Company Age

Similar companies nearby

Closest companies