About

Registered Number: 05187863
Date of Incorporation: 23/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 1 Barn Piece, Chandler's Ford, Eastleigh, SO53 4HP,

 

Based in Eastleigh, New Forest Drainage Ltd was setup in 2004, it's status at Companies House is "Active". Elkins, Philip, Taylor, Sarah Louise, Gurl, Gregory Leslie, Gurl, James Robert are listed as directors of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELKINS, Philip 11 February 2005 - 1
TAYLOR, Sarah Louise 01 July 2012 - 1
GURL, Gregory Leslie 11 February 2005 01 July 2012 1
GURL, James Robert 23 July 2004 01 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 26 April 2019
CH01 - Change of particulars for director 23 April 2019
PSC04 - N/A 23 April 2019
CS01 - N/A 23 April 2019
AD01 - Change of registered office address 04 March 2019
AD01 - Change of registered office address 04 March 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 17 April 2018
AD01 - Change of registered office address 13 April 2018
AD01 - Change of registered office address 12 April 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 12 May 2017
SH06 - Notice of cancellation of shares 03 May 2017
SH03 - Return of purchase of own shares 28 April 2017
SH03 - Return of purchase of own shares 28 April 2017
SH06 - Notice of cancellation of shares 21 April 2017
CS01 - N/A 11 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 28 July 2015
TM01 - Termination of appointment of director 26 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 23 July 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 20 May 2013
AD01 - Change of registered office address 29 March 2013
CH01 - Change of particulars for director 28 August 2012
AP01 - Appointment of director 06 August 2012
AR01 - Annual Return 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 27 July 2007
225 - Change of Accounting Reference Date 19 July 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 09 August 2005
225 - Change of Accounting Reference Date 31 May 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
NEWINC - New incorporation documents 23 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.