Check the

DRYDEN CARPENTRY LIMITED

Company
DRYDEN CARPENTRY LIMITED (06525999)

DRYDEN CARPENTRY

Phone: 02392 984 450
A⁺ rating

KEY FINANCES

Year
2017
Assets
£289.86k ▼ £-128.63k (-30.74 %)
Cash
£53.85k ▲ £53.79k (84,040.63 %)
Liabilities
£26.48k ▼ £-380.79k (-93.50 %)
Net Worth
£263.38k ▲ £252.16k (2,248.25 %)

REGISTRATION INFO

Company name
DRYDEN CARPENTRY LIMITED
Company number
06525999
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Mar 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
drydencarpentry.co.uk
Phones
02392 984 450
Registered Address
PORTSMOUTH TECHNOPOLE,
KINGSTON CRESCENT,
PORTSMOUTH,
HAMPSHIRE,
ENGLAND,
PO2 8FA

ECONOMIC ACTIVITIES

43320
Joinery installation

LAST EVENTS

16 Mar 2017
Confirmation statement made on 6 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2

See Also


Last update 2018

DRYDEN CARPENTRY LIMITED DIRECTORS

KT ACCOUNTANTS LTD

  Acting
Appointed
01 April 2012
Role
Secretary
Address
Castle Farm Barn North, Denmead Road, Southwick, Fareham, Hampshire, England, PO17 6EX
Name
KT ACCOUNTANTS LTD

Robert John Eames

  Acting PSC
Appointed
06 March 2008
Occupation
Carpenter
Role
Director
Age
47
Nationality
British
Address
35 Quintrel Avenue, Portchester, Fareham, Hampshire, PO16 9TF
Country Of Residence
United Kingdom
Name
EAMES, Robert John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Knight

  Acting PSC
Appointed
06 March 2008
Occupation
Carpenter
Role
Director
Age
54
Nationality
British
Address
17 Lowland Road, Denmead, Waterlooville, Hampshire, PO7 6YN
Country Of Residence
United Kingdom
Name
KNIGHT, Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
06 March 2008
Resigned
06 March 2008
Role
Secretary
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
SWIFT INCORPORATIONS LIMITED

JACKS POTTER & CO LTD

  Resigned
Appointed
06 March 2008
Resigned
01 April 2012
Role
Secretary
Address
145a, Havant Road, Drayton, Portsmouth, Hampshire, United Kingdom, PO6 2AA
Name
JACKS POTTER & CO LTD

INSTANT COMPANIES LIMITED

  Resigned
Appointed
06 March 2008
Resigned
06 March 2008
Role
Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.