UKBizDB.co.uk

DRAIN TRACE LIMITED

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

This company is commonly known as Drain Trace Limited. The company was founded 20 years ago and was given the registration number 05098232. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 1c Spa Fields Industrial Estate, New Street, Slaithwaite, Huddersfield, West Yorkshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:DRAIN TRACE LIMITED
Company Number:05098232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 1c Spa Fields Industrial Estate, New Street, Slaithwaite, Huddersfield, West Yorkshire, HD7 5BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Turnlee Drive, Glossop, England, SK13 6XA

Director30 July 2021Active
64 Heather Road, Meltham, Holmfirth, HD9 4HT

Secretary07 April 2004Active
64 Heather Road, Meltham, HD9 4HT

Director07 April 2004Active
Unit 1c, Spa Fields Industrial Estate, New Street, Slaithwaite, Huddersfield, HD7 5BB

Director13 December 2018Active
64 Heather Road, Meltham, Holmfirth, HD9 4HT

Director16 June 2004Active
Unit 1c, Spa Fields Industrial Estate, New Street, Slaithwaite, Huddersfield, HD7 5BB

Director13 December 2018Active

People with Significant Control

Broadbent West Yorkshire Ltd
Notified on:30 July 2021
Status:Active
Country of residence:England
Address:39, Turnlee Drive, Glossop, England, SK13 6XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Robert Carter
Notified on:01 June 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:64, Heather Road, Holmfirth, England, HD9 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tracy Carter
Notified on:01 June 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:64, Heather Road, Holmfirth, England, HD9 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-01Mortgage

Mortgage satisfy charge full.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.