About

Registered Number: 03500245
Date of Incorporation: 28/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Home Farm Broad Street Green Road, Great Totham, Maldon, Essex, CM9 8NU

 

Drain Aid Ltd was founded on 28 January 1998 and has its registered office in Essex, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Cotton, Annette, Sealshare Directors Limited, Chuter, Stephen William, White, John Graham in the Companies House registry. We do not know the number of employees at Drain Aid Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUTER, Stephen William 28 January 1998 25 February 1998 1
WHITE, John Graham 24 February 1998 18 May 1999 1
Secretary Name Appointed Resigned Total Appointments
COTTON, Annette 18 May 1999 - 1
SEALSHARE DIRECTORS LIMITED 06 August 1998 18 May 1999 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 09 April 2018
AP01 - Appointment of director 12 January 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 10 April 2013
CH03 - Change of particulars for secretary 08 April 2013
CH01 - Change of particulars for director 08 April 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 11 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 27 April 2010
AR01 - Annual Return 24 February 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 05 April 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 22 January 2004
363s - Annual Return 22 January 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 01 December 1999
287 - Change in situation or address of Registered Office 12 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
363s - Annual Return 16 March 1999
287 - Change in situation or address of Registered Office 21 September 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
287 - Change in situation or address of Registered Office 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
395 - Particulars of a mortgage or charge 07 August 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
NEWINC - New incorporation documents 28 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2010 Fully Satisfied

N/A

Mortgage debenture 06 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.