About

Registered Number: 06282615
Date of Incorporation: 18/06/2007 (17 years ago)
Company Status: Active
Registered Address: High Gables, Plantation Road, Chippenham, Wiltshire, SN14 0EU

 

Having been setup in 2007, Drainwizards 24/7 Ltd are based in Chippenham in Wiltshire. We don't currently know the number of employees at the business. Stephenson, Belinda Anne, Stephenson, Belinda Anne, Stephenson, Dean, Stephenson, Joseph Franklyn, Nicoll, Teri Ann, Stephenson, Joseph, Stephenson, Mark Alan are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Belinda Anne 21 November 2009 - 1
STEPHENSON, Dean 18 June 2007 - 1
STEPHENSON, Joseph Franklyn 24 August 2020 - 1
STEPHENSON, Joseph 01 December 2015 01 December 2015 1
STEPHENSON, Mark Alan 09 May 2009 21 October 2009 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Belinda Anne 03 December 2009 - 1
NICOLL, Teri Ann 18 June 2007 03 December 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
AA - Annual Accounts 25 August 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 25 June 2018
PSC04 - N/A 25 June 2018
PSC01 - N/A 10 May 2018
PSC01 - N/A 10 May 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 24 July 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 22 July 2016
TM01 - Termination of appointment of director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
AP01 - Appointment of director 17 December 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 20 July 2015
AD01 - Change of registered office address 20 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 06 August 2014
MR01 - N/A 02 July 2014
MR01 - N/A 05 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH03 - Change of particulars for secretary 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 19 March 2010
AP03 - Appointment of secretary 04 December 2009
AD01 - Change of registered office address 04 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
AP01 - Appointment of director 03 December 2009
TM01 - Termination of appointment of director 27 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 30 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2014 Outstanding

N/A

A registered charge 01 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.