This company is commonly known as Drain Technology Limited. The company was founded 39 years ago and was given the registration number SC090054. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 74990 - Non-trading company.
Name | : | DRAIN TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | SC090054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 13 Queen's Road, Aberdeen, United Kingdom, AB15 4YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Secretary | 26 September 2017 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 13 June 2006 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 01 October 2022 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 09 December 2022 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Secretary | 01 April 2012 | Active |
12 Croft Avenue, Orrell, Wigan, WN5 8TW | Secretary | 24 January 2003 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Secretary | 22 July 2009 | Active |
Abbey Barn, Macclesfield Road, Chelford, SK11 9AH | Secretary | 01 April 2006 | Active |
39 Beech Walk, Pennington, Leigh, WN7 3LL | Secretary | 26 September 1994 | Active |
7a The Crescent, Hartford, CW8 1QS | Secretary | 24 September 2003 | Active |
The Ghyll, Grove Avenue, Ilkley, LS29 9PL | Secretary | 02 January 2007 | Active |
23 Muirfield Close, Fulwood, Preston, PR2 7EA | Secretary | - | Active |
Woodfold Farm, Alston, Longridge, PR3 3BJ | Secretary | - | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 15 October 2014 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 15 October 2014 | Active |
85, Fullarton Drive, Cambuslang Investment Park, Glasgow, United Kingdom, G32 8FE | Director | 29 January 2016 | Active |
10 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX | Director | 02 March 2001 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 18 September 2020 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 01 April 2005 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 19 June 2015 | Active |
Longsight Villas 83 Chatburn Road, Clitheroe, BB7 2AS | Director | - | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 31 July 2020 | Active |
4 Severn Hill, Fulwood, Preston, PR2 3RD | Director | - | Active |
The Hayricks, Bolton Road, Anderton, PR6 9HN | Director | 25 July 1994 | Active |
Millstone Cottage, Bolton Road, Anderton, PR6 9HJ | Director | 25 July 1994 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 29 September 2011 | Active |
23 Park Street, Lytham, FY8 5LU | Director | - | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 08 September 2008 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 09 February 2017 | Active |
7a The Crescent, Hartford, CW8 1QS | Director | 02 March 2001 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 01 April 2008 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 02 December 2013 | Active |
Button Mill, Inglewhite, Preston, PR3 2LE | Director | - | Active |
Bank Hall, Sawley, Clitheroe, BB7 4RS | Director | 08 May 1989 | Active |
Button Mill, Inglewhite, Longridge, PR3 2LE | Director | - | Active |
Speedy Hire Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-15 | Officers | Change person director company with change date. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.