Dry Lube Limited NORTHAMPTON


Dry Lube started in year 2005 as Private Limited Company with registration number 05390685. The Dry Lube company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Northampton at Pyramid Close. Postal code: NN3 8PD.

The firm has 2 directors, namely Jordan B., Patrick R.. Of them, Patrick R. has been with the company the longest, being appointed on 6 September 2017 and Jordan B. has been with the company for the least time - from 14 July 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael C. who worked with the the firm until 14 July 2023.

Dry Lube Limited Address / Contact

Office Address Pyramid Close
Office Address2 Weston Favell Centre
Town Northampton
Post code NN3 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05390685
Date of Incorporation Sat, 12th Mar 2005
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Jordan B.

Position: Director

Appointed: 14 July 2023

Patrick R.

Position: Director

Appointed: 06 September 2017

Colin S.

Position: Director

Appointed: 06 September 2017

Resigned: 17 July 2020

Michael C.

Position: Director

Appointed: 11 December 2015

Resigned: 14 July 2023

Michael C.

Position: Secretary

Appointed: 11 December 2015

Resigned: 14 July 2023

David M.

Position: Director

Appointed: 15 April 2013

Resigned: 11 December 2015

Hilary J.

Position: Director

Appointed: 15 April 2013

Resigned: 11 December 2015

Hbj Secretarial Limited

Position: Corporate Secretary

Appointed: 17 March 2011

Resigned: 11 December 2015

Anthony E.

Position: Director

Appointed: 01 February 2009

Resigned: 15 April 2013

John L.

Position: Director

Appointed: 13 November 2007

Resigned: 01 July 2008

Ian W.

Position: Director

Appointed: 06 June 2005

Resigned: 31 October 2019

Manoli Y.

Position: Director

Appointed: 01 June 2005

Resigned: 20 June 2006

Peter B.

Position: Director

Appointed: 01 June 2005

Resigned: 13 November 2007

Gordon G.

Position: Director

Appointed: 01 June 2005

Resigned: 11 December 2015

Colin M.

Position: Director

Appointed: 12 April 2005

Resigned: 30 June 2007

Christopher L.

Position: Director

Appointed: 30 March 2005

Resigned: 30 September 2005

Ps Law Secretaries Limited

Position: Corporate Secretary

Appointed: 24 March 2005

Resigned: 02 February 2011

Anthony E.

Position: Director

Appointed: 23 March 2005

Resigned: 10 March 2006

Manoli Y.

Position: Director

Appointed: 15 March 2005

Resigned: 13 April 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2005

Resigned: 12 March 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 March 2005

Resigned: 12 March 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Diversey Limited from Weston Favell, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Diversey Limited

Pyramid Close Weston Favell Centre, Weston Favell, Northants, NN3 8PD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 3459907
Notified on 6 April 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 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand119 36436 510
Current Assets609 460101 747
Debtors348 12765 237
Net Assets Liabilities747 033467 648
Property Plant Equipment396 043336 111
Total Inventories141 969 
Other
Accumulated Amortisation Impairment Intangible Assets177 630253 890
Accumulated Depreciation Impairment Property Plant Equipment1 055 6251 089 461
Creditors427 96463 444
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 931
Disposals Property Plant Equipment 26 096
Fixed Assets565 537429 345
Increase From Amortisation Charge For Year Intangible Assets 76 260
Increase From Depreciation Charge For Year Property Plant Equipment 53 767
Intangible Assets169 49493 234
Intangible Assets Gross Cost347 124347 124
Net Current Assets Liabilities181 49638 303
Property Plant Equipment Gross Cost1 451 6681 425 572
Total Assets Less Current Liabilities747 033467 648

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 26th, October 2023
Free Download (7 pages)

Company search

Advertisements