Drypro Damproofing & Structural Solutions Limited CHESTERFIELD


Founded in 2016, Drypro Damproofing & Structural Solutions, classified under reg no. 10092322 is a active - proposal to strike off company. Currently registered at C/o Thackeray Associates Accountants 102 High Street S43 2AL, Chesterfield the company has been in the business for eight years. Its financial year was closed on Sat, 29th Jun and its latest financial statement was filed on Saturday 29th June 2019.

Drypro Damproofing & Structural Solutions Limited Address / Contact

Office Address C/o Thackeray Associates Accountants 102 High Street
Office Address2 New Whittington
Town Chesterfield
Post code S43 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10092322
Date of Incorporation Thu, 31st Mar 2016
Industry Other specialised construction activities not elsewhere classified
End of financial Year 29th June
Company age 8 years old
Account next due date Tue, 29th Jun 2021 (1035 days after)
Account last made up date Sat, 29th Jun 2019
Next confirmation statement due date Wed, 13th Apr 2022 (2022-04-13)
Last confirmation statement dated Tue, 30th Mar 2021

Company staff

David S.

Position: Director

Appointed: 01 April 2018

Resigned: 01 August 2021

Stewart S.

Position: Director

Appointed: 15 December 2016

Resigned: 31 March 2019

David S.

Position: Secretary

Appointed: 15 December 2016

Resigned: 01 August 2021

David S.

Position: Director

Appointed: 31 March 2016

Resigned: 15 December 2016

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is David S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stewart S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David S.

Notified on 1 April 2019
Ceased on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stewart S.

Notified on 15 December 2016
Ceased on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 6 April 2016
Ceased on 15 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-292019-06-29
Net Worth4 785  
Balance Sheet
Current Assets13 2519 19513 081
Net Assets Liabilities 8 84010 269
Net Assets Liabilities Including Pension Asset Liability4 785  
Reserves/Capital
Shareholder Funds4 785  
Other
Average Number Employees During Period211
Creditors9 3559 35511 057
Fixed Assets9 0009 0008 245
Net Current Assets Liabilities4 7851602 024
Total Assets Less Current Liabilities4 7858 84010 269
Creditors Due Within One Year8 466  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
Free Download (1 page)

Company search

Advertisements