Warning: file_put_contents(c/6dce1492fb3eca101a6ac17a5b75560a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
All Drainage Services Ltd, BA13 3PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALL DRAINAGE SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Drainage Services Ltd. The company was founded 12 years ago and was given the registration number 07865687. The firm's registered office is in WESTBURY. You can find them at Gooding Accounts Ltd, 24 Warminster Road, Westbury, Wiltshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ALL DRAINAGE SERVICES LTD
Company Number:07865687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Gooding Accounts Ltd, 24 Warminster Road, Westbury, Wiltshire, England, BA13 3PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Coach Road, Westbury, England, BA13 4LY

Director30 November 2011Active
24 James Street West, Bath, England, BA1 2BT

Director05 May 2022Active
1, Coach Road, Westbury, United Kingdom, BA13 4LY

Director18 September 2012Active
The Homestead, Lower Westbury Road, Bratton, Westbury, England, BA13 4RH

Director30 November 2011Active

People with Significant Control

Mrs Cristina Burden
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:1, Coach Road, Westbury, United Kingdom, BA13 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Paul Burden
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:1, Coach Road, Westbury, England, BA13 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Address

Change registered office address company with date old address new address.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Address

Change registered office address company with date old address new address.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.