Drying Ground Residents Limited MANCHESTER


Founded in 1996, Drying Ground Residents, classified under reg no. 03175849 is an active company. Currently registered at 37 Barton Road M28 2PD, Manchester the company has been in the business for 28 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 1996/04/03 Drying Ground Residents Limited is no longer carrying the name Cosybreak.

Currently there are 3 directors in the the firm, namely Liam D., Jonathan H. and Jeffrey B.. In addition one secretary - Jackie C. - is with the company. Currently there is 1 former director listed by the firm - Allan M., who left the firm on 17 November 2022. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Drying Ground Residents Limited Address / Contact

Office Address 37 Barton Road
Office Address2 Worsley
Town Manchester
Post code M28 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03175849
Date of Incorporation Wed, 20th Mar 1996
Industry Non-trading company
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Liam D.

Position: Director

Appointed: 21 November 2022

Jackie C.

Position: Secretary

Appointed: 24 May 2022

Jonathan H.

Position: Director

Appointed: 21 January 2022

Jeffrey B.

Position: Director

Appointed: 25 March 1996

Jonathan L.

Position: Secretary

Appointed: 30 August 2020

Resigned: 23 May 2022

Paula R.

Position: Secretary

Appointed: 31 July 2006

Resigned: 30 August 2020

Michael H.

Position: Secretary

Appointed: 25 March 1996

Resigned: 31 July 2006

Allan M.

Position: Director

Appointed: 25 March 1996

Resigned: 17 November 2022

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 20 March 1996

Resigned: 26 March 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 20 March 1996

Resigned: 25 March 1996

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Jeffrey B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Allan M. This PSC has significiant influence or control over the company,.

Jeffrey B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Allan M.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: significiant influence or control

Company previous names

Cosybreak April 3, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 0736541 129
Net Assets Liabilities2 1511 9311 834
Other
Average Number Employees During Period 23
Creditors482 575
Fixed Assets1 2541 2541 254
Net Current Assets Liabilities897677580
Other Operating Expenses Format21 497295697
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3062326
Profit Loss-472-220-97
Total Assets Less Current Liabilities2 1511 9311 834
Turnover Revenue1 02575600

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 23rd, October 2023
Free Download (10 pages)

Company search

Advertisements