This company is commonly known as Draincare Ltd. The company was founded 6 years ago and was given the registration number 11187468. The firm's registered office is in HERTFORD. You can find them at Janelle House, Hartham Lane, Hertford, Herts. This company's SIC code is 37000 - Sewerage.
Name | : | DRAINCARE LTD |
---|---|---|
Company Number | : | 11187468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2018 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Janelle House, Hartham Lane, Hertford, Herts, United Kingdom, SG14 1QN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN | Director | 21 February 2019 | Active |
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN | Director | 07 February 2018 | Active |
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN | Director | 21 February 2019 | Active |
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN | Director | 05 February 2018 | Active |
Mr Nigel Stephen Gifkins | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN |
Nature of control | : |
|
Mr Christopher Graham Gifkins | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN |
Nature of control | : |
|
Mr Graham Stuart Gifkins | ||
Notified on | : | 07 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN |
Nature of control | : |
|
Mr Christopher Graham Gifkins | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Resolution | Resolution. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Accounts | Change account reference date company previous extended. | Download |
2019-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Capital | Capital allotment shares. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.