CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DRIPOOL LIMITED
Company
DRIPOOL
Phone:
+44 (0)2380 663 131
A⁺
rating
KEY FINANCES
Year
2016
Assets
£162.58k
▼ £-14.94k (-8.42 %)
Cash
£0k
▼ £-35.36k (-100.00 %)
Liabilities
£32.22k
▼ £-12.03k (-27.18 %)
Net Worth
£130.35k
▼ £-2.92k (-2.19 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
New Forest
Company name
DRIPOOL LIMITED
Company number
02940834
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jun 1994
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
www.dripool.co.uk
Phones
+44 (0)2380 663 131
+44 (0)2380 663 232
02380 663 131
02380 663 232
Registered Address
3 WESTWOOD COURT,
BRUNEL ROAD,
TOTTON SOUTHAMPTON,
HAMPSHIRE,
SO4 3WX
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
10 Sep 2016
Director's details changed for Ian James Macmath on 10 September 2016
05 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 300
08 Feb 2016
Total exemption small company accounts made up to 31 December 2015
CHARGES
7 July 2005
Status
Outstanding
Delivered
14 July 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
Unit 13 westwood business park nutsey lane totton…
27 June 2005
Status
Outstanding
Delivered
6 July 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…
27 June 2005
Status
Outstanding
Delivered
29 June 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
DRINXLINX LIMITED
DRIPBUSTER PLUMBING & GAS LTD
DRIVE & COUPLING SOLUTIONS LTD
DRIVE CREATIVE LIMITED
DRIVE MANAGEMENT SERVICES LIMITED
DRIVE PROTECT LIMITED
Last update 2018
DRIPOOL LIMITED DIRECTORS
Rosemary Dawn Jeffery
Acting
Appointed
20 June 1994
Occupation
Secretary
Role
Secretary
Nationality
British
Address
53 Beech Grange, Landford, Salisbury, Wiltshire, SP5 2AL
Name
JEFFERY, Rosemary Dawn
Peter David Jeffery
Acting
Appointed
20 June 1994
Occupation
Managing Director
Role
Director
Age
77
Nationality
British
Address
53 Beech Grange, Landford, Salisbury, Wiltshire, SP5 2AL
Country Of Residence
England
Name
JEFFERY, Peter David
Rosemary Dawn Jeffery
Acting
Appointed
20 June 1994
Occupation
Secretary
Role
Director
Age
71
Nationality
British
Address
53 Beech Grange, Landford, Salisbury, Wiltshire, SP5 2AL
Country Of Residence
England
Name
JEFFERY, Rosemary Dawn
Ian James Macmath
Acting
Appointed
20 June 1994
Occupation
Salesman
Role
Director
Age
75
Nationality
British
Address
15 Little Park, Andover, England, SP11 7AX
Country Of Residence
United Kingdom
Name
MACMATH, Ian James
LONDON LAW SECRETARIAL LIMITED
Resigned
Appointed
20 June 1994
Resigned
20 June 1994
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED
LONDON LAW SERVICES LIMITED
Resigned
Appointed
20 June 1994
Resigned
20 June 1994
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.