About

Registered Number: 04693123
Date of Incorporation: 11/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW

 

Drains Ltd was founded on 11 March 2003, it has a status of "Active". There are 8 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Philip Paul 11 December 2018 - 1
SMY, Peter 12 September 2018 - 1
NELSON, Raymond George 11 March 2003 25 November 2013 1
REEVE, Christopher Paul 11 March 2003 08 June 2016 1
SCOTT, Dee 07 February 2018 26 March 2018 1
Secretary Name Appointed Resigned Total Appointments
EVERITT, Siouxsie 25 September 2019 - 1
HAZAEL, Andrew Richard 26 November 2013 08 January 2018 1
SCOTT, Dee 08 January 2018 26 March 2018 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 14 October 2019
AP03 - Appointment of secretary 27 September 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 14 September 2018
CS01 - N/A 22 August 2018
TM01 - Termination of appointment of director 26 March 2018
TM02 - Termination of appointment of secretary 26 March 2018
AP01 - Appointment of director 13 February 2018
AP03 - Appointment of secretary 18 January 2018
TM02 - Termination of appointment of secretary 18 January 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 17 August 2017
PSC05 - N/A 08 August 2017
PSC07 - N/A 08 August 2017
CS01 - N/A 08 August 2017
CS01 - N/A 15 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 10 October 2016
SH06 - Notice of cancellation of shares 21 September 2016
SH03 - Return of purchase of own shares 21 September 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 09 September 2015
CH01 - Change of particulars for director 05 August 2015
CH01 - Change of particulars for director 09 April 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 March 2014
AP01 - Appointment of director 30 November 2013
AP03 - Appointment of secretary 30 November 2013
AP01 - Appointment of director 30 November 2013
TM01 - Termination of appointment of director 30 November 2013
TM02 - Termination of appointment of secretary 30 November 2013
AD01 - Change of registered office address 29 November 2013
MR04 - N/A 13 November 2013
MR04 - N/A 13 November 2013
RESOLUTIONS - N/A 11 November 2013
SH01 - Return of Allotment of shares 08 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 28 February 2006
395 - Particulars of a mortgage or charge 12 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2005 Fully Satisfied

N/A

Debenture 16 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.