About

Registered Number: 03802760
Date of Incorporation: 08/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 10 Worcester Close, Scunthorpe, South Humberside, DN16 3TL

 

Having been setup in 1999, Drainmaster (UK) Ltd have registered office in South Humberside, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Drainmaster (UK) Ltd. The current directors of this business are listed as Sedgwick, Andrew Mark, Sedgwick, Catherine, Sedgwick, Christopher James, Sedgwick, Ronald David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEDGWICK, Andrew Mark 06 April 2003 - 1
SEDGWICK, Catherine 08 July 1999 - 1
SEDGWICK, Christopher James 06 April 2013 - 1
SEDGWICK, Ronald David 08 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 02 July 2018
PSC01 - N/A 02 July 2018
PSC07 - N/A 02 July 2018
AA - Annual Accounts 19 March 2018
AP01 - Appointment of director 08 September 2017
CS01 - N/A 23 June 2017
CH01 - Change of particulars for director 23 June 2017
CH01 - Change of particulars for director 23 June 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 16 July 2013
AP01 - Appointment of director 26 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 13 January 2010
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 19 August 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
RESOLUTIONS - N/A 04 November 2005
RESOLUTIONS - N/A 04 November 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
287 - Change in situation or address of Registered Office 11 August 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.