About

Registered Number: 04511986
Date of Incorporation: 15/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Abbey Industrial Park Bumbles Green, Nazeing, Waltham Abbey, EN9 2SD,

 

Abbey Drains Ltd was founded on 15 August 2002 and are based in Waltham Abbey, it has a status of "Active". The current directors of the organisation are listed as Evans, Damien George, Rothberg, Stephen Charles, Richards, Alan Gary, Richards, Alan, Richards, Tony Simon in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Damien George 19 March 2020 - 1
ROTHBERG, Stephen Charles 02 June 2010 - 1
RICHARDS, Alan 08 September 2010 20 March 2015 1
RICHARDS, Tony Simon 01 September 2002 20 March 2015 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Alan Gary 01 September 2002 08 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 06 July 2020
AP01 - Appointment of director 19 March 2020
CS01 - N/A 01 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 01 February 2018
AD01 - Change of registered office address 25 August 2017
MR04 - N/A 12 August 2017
MR01 - N/A 11 August 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 16 November 2016
RESOLUTIONS - N/A 04 November 2016
CONNOT - N/A 04 November 2016
MR01 - N/A 05 October 2016
AR01 - Annual Return 04 April 2016
AD01 - Change of registered office address 04 April 2016
AA - Annual Accounts 07 December 2015
MR04 - N/A 29 May 2015
MR05 - N/A 22 May 2015
MR01 - N/A 14 April 2015
AR01 - Annual Return 25 March 2015
TM01 - Termination of appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AD01 - Change of registered office address 01 December 2014
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 02 February 2012
CERTNM - Change of name certificate 22 December 2011
CONNOT - N/A 22 December 2011
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 07 September 2010
AD01 - Change of registered office address 26 July 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 06 September 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 26 August 2003
287 - Change in situation or address of Registered Office 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
287 - Change in situation or address of Registered Office 27 August 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2017 Outstanding

N/A

A registered charge 21 September 2016 Fully Satisfied

N/A

A registered charge 09 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.