About

Registered Number: 04937674
Date of Incorporation: 20/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Founded in 2003, M.T. Drains Ltd has its registered office in Bexhill, East Sussex, it's status is listed as "Active". We do not know the number of employees at this company. Morgan Owen, Darren John, Morgan Owen, Darren John are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN OWEN, Darren John 20 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN OWEN, Darren John 20 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
PSC04 - N/A 25 March 2020
AD01 - Change of registered office address 24 March 2020
CH03 - Change of particulars for secretary 24 March 2020
CH01 - Change of particulars for director 24 March 2020
PSC04 - N/A 24 March 2020
CH01 - Change of particulars for director 24 March 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 10 April 2019
PSC04 - N/A 23 October 2018
CH01 - Change of particulars for director 22 October 2018
PSC07 - N/A 22 October 2018
CS01 - N/A 22 October 2018
PSC07 - N/A 22 October 2018
CH01 - Change of particulars for director 22 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 20 October 2017
AAMD - Amended Accounts 10 August 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 21 October 2016
CH01 - Change of particulars for director 21 October 2016
CH03 - Change of particulars for secretary 21 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 18 November 2015
CH03 - Change of particulars for secretary 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
AA - Annual Accounts 06 July 2015
MR04 - N/A 05 December 2014
MR01 - N/A 19 November 2014
AR01 - Annual Return 24 October 2014
MR01 - N/A 29 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH03 - Change of particulars for secretary 21 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 19 July 2012
MG01 - Particulars of a mortgage or charge 17 November 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 29 October 2008
RESOLUTIONS - N/A 09 April 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2014 Outstanding

N/A

A registered charge 28 August 2014 Outstanding

N/A

Debenture 16 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.