This company is commonly known as Drain Doctor Limited. The company was founded 30 years ago and was given the registration number 02876023. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | DRAIN DOCTOR LIMITED |
---|---|---|
Company Number | : | 02876023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 New Fetter Lane, London, England, EC4A 1JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL | Secretary | 12 April 2023 | Active |
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL | Director | 12 April 2023 | Active |
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL | Director | 15 October 2015 | Active |
12, New Fetter Lane, London, England, EC4A 1JP | Secretary | 23 May 2016 | Active |
30 Rhuddlan Road, Rhyl, LL18 2PR | Secretary | 29 November 1993 | Active |
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL | Secretary | 31 May 2018 | Active |
Franchise House Adam Court, Newark Road, Peterborough, PE1 5PP | Secretary | 13 October 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 November 1993 | Active |
12, New Fetter Lane, London, England, EC4A 1JP | Director | 23 May 2016 | Active |
7 Parc Gwelfor, Dyserth, Rhyl, LL18 6LN | Director | 29 November 1993 | Active |
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL | Director | 15 October 2015 | Active |
Franchise House Adam Court, Newark Road, Peterborough, PE1 5PP | Director | 29 November 1993 | Active |
Franchise House Adam Court, Newark Road, Peterborough, PE1 5PP | Director | 06 June 1995 | Active |
Flat 12, Bluemill, Paper Mill Yard King Street, Norwich, United Kingdom, NR1 2GG | Director | 16 July 2013 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 14 September 2017 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 15 October 2015 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 15 October 2015 | Active |
86 Woodlands Road, Redhill, RH1 6HB | Director | 29 November 1993 | Active |
Franchise House Adam Court, Newark Road, Peterborough, PE1 5PP | Director | 29 November 1999 | Active |
17 Ash Place, Stamford, PE9 2JB | Director | 06 June 1995 | Active |
12, New Fetter Lane, London, England, EC4A 1JP | Director | 23 May 2017 | Active |
Dwyer Drain Doctor Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Neighbourly Training Centre, Building 4, Brackley Campus, Brackley, United Kingdom, NN13 7EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-17 | Officers | Appoint person secretary company with name date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination secretary company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-06-13 | Officers | Appoint person secretary company with name date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.