About

Registered Number: 04215779
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 20 Such Close, Letchworth Garden City, Hertfordshire, SG6 1JF

 

Drain Call Services Ltd was registered on 14 May 2001, it's status in the Companies House registry is set to "Active". This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNHAM, David Francis 02 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BARNHAM, Hazel 02 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 01 June 2010
AD01 - Change of registered office address 01 June 2010
AA - Annual Accounts 14 December 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 20 May 2008
395 - Particulars of a mortgage or charge 18 December 2007
AA - Annual Accounts 18 December 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 21 November 2003
395 - Particulars of a mortgage or charge 24 October 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 14 January 2003
225 - Change of Accounting Reference Date 13 December 2002
363s - Annual Return 20 June 2002
287 - Change in situation or address of Registered Office 22 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
CERTNM - Change of name certificate 03 January 2002
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2007 Outstanding

N/A

Charge by deed over rent deposit 22 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.