UKBizDB.co.uk

DRAINCARE LTD

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

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.

Company Information

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:
  • 37000 - Sewerage

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN

Director21 February 2019Active
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN

Director07 February 2018Active
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN

Director21 February 2019Active
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN

Director05 February 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Resolution

Resolution.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Accounts

Change account reference date company previous extended.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Capital

Capital allotment shares.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.