-
DRYTEC SPRAY DRYING LIMITED - 73 Henwood Green Road, Pembury, Tunbridge Wells, Kent, United Kingdom
Company Information
- Company registration number
- 08898150
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 73 Henwood Green Road
- Pembury
- Tunbridge Wells
- Kent
- TN2 4LW
- England 73 Henwood Green Road, Pembury, Tunbridge Wells, Kent, TN2 4LW, England UK
Management
- Managing Directors
- MCGEOUGH, Janine
- Company secretaries
- MCGEOUGH, Janine
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-17
- Age Of Company 2014-02-17 10 years
- SIC/NACE
- 10890
Ownership
- Beneficial Owners
- -
- Drytec International Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HELIUM MIRACLE 140 LIMITED
- Filing of Accounts
- Due Date: 2023-01-31
- Last Date: 2021-04-30
- Annual Return
- Due Date: 2022-03-03
- Last Date: 2021-02-17
-
DRYTEC SPRAY DRYING LIMITED Company Description
- DRYTEC SPRAY DRYING LIMITED is a ltd registered in United Kingdom with the Company reg no 08898150. Its current trading status is "live". It was registered 2014-02-17. It was previously called HELIUM MIRACLE 140 LIMITED. It has declared SIC or NACE codes as "10890". It has 1 director and 1 secretary.It can be contacted at 73 Henwood Green Road .
Get DRYTEC SPRAY DRYING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Drytec Spray Drying Limited - 73 Henwood Green Road, Pembury, Tunbridge Wells, Kent, United Kingdom
- 2014-02-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DRYTEC SPRAY DRYING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-04-22) - CS01
-
accounts-with-accounts-type-micro-entity (2021-06-14) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-07-27) - AA
-
change-account-reference-date-company-previous-shortened (2020-07-27) - AA01
-
accounts-with-accounts-type-micro-entity (2020-07-23) - AA
-
change-account-reference-date-company-previous-shortened (2020-07-23) - AA01
-
confirmation-statement-with-updates (2020-02-18) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-14) - CS01
-
accounts-amended-with-accounts-type-small (2019-01-02) - AAMD
-
appoint-person-director-company-with-name-date (2019-03-19) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-19) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-10) - AD01
-
mortgage-satisfy-charge-full (2019-09-26) - MR04
-
appoint-person-director-company-with-name-date (2019-09-25) - AP01
-
notification-of-a-person-with-significant-control (2019-09-25) - PSC02
-
cessation-of-a-person-with-significant-control (2019-09-25) - PSC07
-
termination-director-company-with-name-termination-date (2019-09-25) - TM01
-
termination-secretary-company-with-name-termination-date (2019-09-25) - TM02
-
appoint-person-secretary-company-with-name-date (2019-09-25) - AP03
-
accounts-with-accounts-type-small (2019-09-19) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-09) - CS01
-
accounts-with-accounts-type-small (2018-07-10) - AA
-
termination-director-company-with-name-termination-date (2018-08-31) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-31) - AD01
-
appoint-corporate-secretary-company-with-name-date (2018-08-31) - AP04
-
resolution (2018-09-11) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2018-08-31) - TM02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-03-06) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-04-15) - TM01
-
appoint-person-director-company-with-name-date (2016-10-19) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-08-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-17) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-24) - AD01
-
termination-director-company-with-name-termination-date (2015-11-02) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
appoint-corporate-secretary-company-with-name-date (2015-06-24) - AP04
-
termination-secretary-company-with-name-termination-date (2015-06-17) - TM02
-
appoint-person-director-company-with-name-date (2015-05-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
-
capital-allotment-shares (2015-04-01) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-06) - MR01
-
appoint-person-director-company-with-name-date (2015-12-18) - AP01
keyboard_arrow_right 2014
-
incorporation-company (2014-02-17) - NEWINC
-
certificate-change-of-name-company (2014-04-29) - CERTNM
-
termination-director-company-with-name-termination-date (2014-04-29) - TM01
-
change-account-reference-date-company-current-shortened (2014-06-25) - AA01
-
appoint-person-director-company-with-name-date (2014-04-29) - AP01
-
appoint-person-director-company-with-name-date (2014-04-30) - AP01