General information

Name:

Dryright Ltd

Office Address:

G11 West Wing Prospect Business Park DH8 7PW Consett

Number: 06466432

Incorporation date: 2008-01-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dryright is a firm situated at DH8 7PW Consett at G11 West Wing. This firm was established in 2008 and is established under the registration number 06466432. This firm has been on the British market for 16 years now and company current state is active. This company's principal business activity number is 77390 meaning Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Dryright Ltd released its latest accounts for the financial period up to 2023-03-31. The latest confirmation statement was filed on 2023-01-04.

On Thursday 18th September 2014, the company was looking for a All Trades Builder to fill a full time vacancy in Nottingham, Midlands. They offered a flexitime agreement.

Currently, the directors chosen by this specific firm are as follow: Steven T. designated to this position nine years ago, Angela T. designated to this position twelve years ago and Robert T. designated to this position on 2008-01-08. Furthermore, the managing director's efforts are constantly aided with by a secretary - Angela T., who joined this firm sixteen years ago.

Financial data based on annual reports

Company staff

Steven T.

Role: Director

Appointed: 01 April 2015

Latest update: 18 January 2024

Angela T.

Role: Director

Appointed: 01 February 2012

Latest update: 18 January 2024

Angela T.

Role: Secretary

Appointed: 07 May 2008

Latest update: 18 January 2024

Robert T.

Role: Director

Appointed: 08 January 2008

Latest update: 18 January 2024

People with significant control

Executives with significant control over the firm are: Robert T.. Angela T..

Robert T.
Notified on 6 April 2016
Nature of control:
right to manage directors
Angela T.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 16 April 2013
Annual Accounts 13 December 2016
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 December 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014
Annual Accounts 24 November 2015
Date Approval Accounts 24 November 2015

Jobs and Vacancies at Dryright Ltd

All Trades Builder in Nottingham, posted on Thursday 18th September 2014
Region / City Midlands, Nottingham
Industry Construction of residential and office buildings
Work hours Flexitime
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On January 8, 2024 director's details were changed (CH01)
filed on: 8th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

4 Stanfield Business Centre Addison Street

Post code:

SR2 8SZ

City / Town:

Sunderland

HQ address,
2014

Address:

4 Stanfield Business Centre Addison Street

Post code:

SR2 8SZ

City / Town:

Sunderland

HQ address,
2015

Address:

4 Stanfield Business Centre Addison Street

Post code:

SR2 8SZ

City / Town:

Sunderland

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
16
Company Age

Closest Companies - by postcode