About

Registered Number: 05042897
Date of Incorporation: 12/02/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 Heritage Business Centre, Belper, Derbyshire, DE56 1SW

 

Drainstore Ltd was registered on 12 February 2004 and has its registered office in Belper. Drainstore Ltd has no directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 30 November 2017
MR01 - N/A 02 November 2017
CS01 - N/A 20 February 2017
MR01 - N/A 05 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 30 November 2015
DISS40 - Notice of striking-off action discontinued 10 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 04 April 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 06 November 2012
CH01 - Change of particulars for director 17 October 2012
TM01 - Termination of appointment of director 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 10 November 2011
CH01 - Change of particulars for director 29 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 14 December 2009
287 - Change in situation or address of Registered Office 05 May 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2017 Outstanding

N/A

A registered charge 05 December 2016 Outstanding

N/A

Mortgage debenture 23 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.