About

Registered Number: 04218526
Date of Incorporation: 17/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 8 Garden Street, Thurmaston, Leicester, Leicestershire, LE4 8DS,

 

Having been setup in 2001, Drain-spec Ltd are based in Leicestershire, it has a status of "Active". There are 3 directors listed for Drain-spec Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPIN, Thomas Roy 24 August 2018 - 1
DUNN, David Leslie 17 May 2001 24 August 2018 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Alison Jane 17 May 2001 24 August 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 20 August 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 07 May 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 23 May 2019
PSC07 - N/A 23 April 2019
PSC01 - N/A 23 April 2019
MR01 - N/A 20 February 2019
AD01 - Change of registered office address 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 29 August 2018
AAMD - Amended Accounts 06 July 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 07 February 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 24 May 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 27 April 2015
CH01 - Change of particulars for director 27 January 2015
CH03 - Change of particulars for secretary 27 January 2015
AD01 - Change of registered office address 16 January 2015
AD01 - Change of registered office address 05 January 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 18 May 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 30 April 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 18 May 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 03 June 2005
225 - Change of Accounting Reference Date 02 June 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 10 May 2004
288c - Notice of change of directors or secretaries or in their particulars 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 08 May 2004
353 - Register of members 08 May 2004
287 - Change in situation or address of Registered Office 08 May 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 27 May 2003
RESOLUTIONS - N/A 13 August 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 31 May 2002
287 - Change in situation or address of Registered Office 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
NEWINC - New incorporation documents 17 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.