Drytac Europe Limited BRISTOL


Founded in 1981, Drytac Europe, classified under reg no. 01563073 is an active company. Currently registered at Drytac House BS16 3RY, Bristol the company has been in the business for 43 years. Its financial year was closed on Wed, 29th May and its latest financial statement was filed on May 31, 2022.

At present there are 2 directors in the the company, namely Hayden K. and Richard K.. In addition one secretary - Angelique K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Drytac Europe Limited Address / Contact

Office Address Drytac House
Office Address2 Filwood Road
Town Bristol
Post code BS16 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01563073
Date of Incorporation Wed, 20th May 1981
Industry Non-specialised wholesale trade
End of financial Year 29th May
Company age 43 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Angelique K.

Position: Secretary

Appointed: 06 April 2016

Hayden K.

Position: Director

Appointed: 20 September 2013

Richard K.

Position: Director

Appointed: 21 July 1991

Christopher G.

Position: Secretary

Resigned: 22 December 1997

Robert W.

Position: Secretary

Appointed: 09 June 2004

Resigned: 31 January 2005

Christopher G.

Position: Secretary

Appointed: 23 December 1997

Resigned: 06 April 2016

Chu S.

Position: Secretary

Appointed: 22 December 1997

Resigned: 22 December 1997

Patricia G.

Position: Director

Appointed: 21 July 1991

Resigned: 10 December 1997

Christopher G.

Position: Director

Appointed: 21 July 1991

Resigned: 10 December 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Richard K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard K.

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 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand738 41599 078125 10532 413
Current Assets5 348 3015 850 0865 709 2915 485 551
Debtors2 018 5122 414 2372 499 5012 180 864
Net Assets Liabilities1 996 1282 030 8421 638 5071 596 976
Property Plant Equipment331 578271 625227 484136 597
Total Inventories2 591 3743 336 7713 084 685 
Other
Accumulated Amortisation Impairment Intangible Assets16 25217 68219 11220 542
Accumulated Depreciation Impairment Property Plant Equipment1 997 7842 077 4072 034 5062 125 393
Average Number Employees During Period44454138
Creditors436 464538 761507 988450 097
Deferred Tax Asset Debtors19 14219 14219 14245 524
Future Minimum Lease Payments Under Non-cancellable Operating Leases899 103604 324288 004966 201
Increase From Amortisation Charge For Year Intangible Assets 1 4301 4301 430
Increase From Depreciation Charge For Year Property Plant Equipment 79 62385 80390 887
Intangible Assets8 1286 6985 2683 838
Intangible Assets Gross Cost24 38024 38024 380 
Interest Paid To Group Undertakings5 8155 8596 7345 935
Net Current Assets Liabilities2 092 8862 309 6331 913 7431 906 638
Nominal Value Allotted Share Capital650 000650 000650 000650 000
Number Shares Issued Fully Paid650 000650 000650 000650 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  128 704 
Other Disposals Property Plant Equipment  128 704 
Par Value Share 1  
Property Plant Equipment Gross Cost2 329 3622 349 0322 261 990 
Provisions For Liabilities Balance Sheet Subtotal 18 353  
Total Additions Including From Business Combinations Property Plant Equipment 19 67041 662 
Total Assets Less Current Liabilities2 432 5922 587 9562 146 4952 047 073
Advances Credits Made In Period Directors  2 0413 799
Advances Credits Repaid In Period Directors  4 4313 834

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to May 31, 2023
filed on: 29th, January 2024
Free Download (13 pages)

Company search

Advertisements