General information

Name:

Dritek Limited.

Office Address:

Unit 1A Safir House Stret Caradoc TR7 1GE Newquay

Number: 07714444

Incorporation date: 2011-07-21

Dissolution date: 2023-05-09

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Dritek was registered on 2011-07-21 as a private limited company. The enterprise registered office was based in Newquay on Unit 1A Safir House, Stret Caradoc. This place area code is TR7 1GE. The reg. no. for Dritek Ltd. was 07714444. Dritek Ltd. had been active for twelve years until dissolution date on 2023-05-09.

The company was directed by just one managing director: Mark J., who was appointed in 2011.

Mark J. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Mark J.

Role: Director

Appointed: 21 July 2011

Latest update: 1 February 2024

People with significant control

Mark J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 04 August 2023
Confirmation statement last made up date 21 July 2022
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 22 April 2014
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 5 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 5 March 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2015
Annual Accounts
End Date For Period Covered By Report 31 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Copper Hill House Copper Hill

Post code:

TR14 9JW

City / Town:

Troon

HQ address,
2013

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

HQ address,
2014

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

HQ address,
2015

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2015 - 2014

Name:

Khan Morris Accountants Limited

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2013 - 2012

Name:

Khan Morris Accountants Limited

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 13990 : Manufacture of other textiles n.e.c.
11
Company Age

Closest companies