General information

Name:

Drymatix Ltd

Office Address:

14 Well House Road LS8 4BS Leeds

Number: 07842997

Incorporation date: 2011-11-10

Dissolution date: 2022-02-08

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 14 Well House Road, Leeds LS8 4BS Drymatix Limited was categorised as a Private Limited Company with 07842997 registration number. The company was started on Thursday 10th November 2011. Drymatix Limited had been in the United Kingdom for 11 years. Launched as Drymatic, the company used the business name until Friday 20th April 2012, when it was changed to Drymatix Limited.

The directors were: Martin G. assigned to lead the company in 2015 in April and Neil M. assigned to lead the company in 2011.

Martin G. was the individual with significant control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Drymatix Limited 2012-04-20
  • Drymatic Limited 2011-11-10

Financial data based on annual reports

Company staff

Martin G.

Role: Director

Appointed: 08 April 2015

Latest update: 26 June 2023

Neil M.

Role: Director

Appointed: 21 November 2011

Latest update: 26 June 2023

People with significant control

Martin G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 16 September 2021
Confirmation statement last made up date 02 September 2020
Annual Accounts 22 July 2013
Start Date For Period Covered By Report 2011-11-10
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 22 July 2013
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 23 September 2014
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 April 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 10 March 2017
Annual Accounts 6 April 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 6 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
10
Company Age

Closest Companies - by postcode