UKBizDB.co.uk

DRAIN & SEWER SERVICES LIMITED

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

This company is commonly known as Drain & Sewer Services Limited. The company was founded 7 years ago and was given the registration number 10731843. The firm's registered office is in DROITWICH. You can find them at Unit1b, North Street Industrial Estate, Droitwich, . This company's SIC code is 37000 - Sewerage.

Company Information

Name:DRAIN & SEWER SERVICES LIMITED
Company Number:10731843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 37000 - Sewerage

Office Address & Contact

Registered Address:Unit1b, North Street Industrial Estate, Droitwich, England, WR9 8JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barracks Road, Sandy Lane Industrial Estate, Stourport-On-Severn, England, DY13 9QB

Director23 April 2018Active
Unit 1b, North Street Industrial Estate, Droitwich, England, WR9 8JB

Director17 April 2019Active
Unit 1b, North Street Industrial Estate, Droitwich, England, WR9 8JB

Director17 April 2019Active
The Old School, St Johns Road, Dudley, United Kingdom, DY2 7JT

Director20 April 2017Active

People with Significant Control

Ms Katie Joyce Howells
Notified on:19 June 2019
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:Barracks Road, Sandy Lane Industrial Estate, Stourport-On-Severn, England, DY13 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Emma Louise Howells
Notified on:19 June 2019
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Barracks Road, Sandy Lane Industrial Estate, Stourport-On-Severn, England, DY13 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Edwards
Notified on:23 April 2018
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Barracks Road, Sandy Lane Industrial Estate, Stourport-On-Severn, England, DY13 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Jason Webb
Notified on:20 April 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:The Old School, St Johns Road, Dudley, United Kingdom, DY2 7JT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Accounts

Change account reference date company previous shortened.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Address

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

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-26Address

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

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Address

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

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.