UKBizDB.co.uk

DRAINFIX PIPELINE SOLUTIONS LIMITED

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

This company is commonly known as Drainfix Pipeline Solutions Limited. The company was founded 13 years ago and was given the registration number 07488812. The firm's registered office is in CHELMSFORD. You can find them at C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:DRAINFIX PIPELINE SOLUTIONS LIMITED
Company Number:07488812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 January 2011
End of financial year:31 January 2015
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rae House, Dane Street, Bishops Stortford, England, CM23 3BT

Director20 November 2015Active
Rae House, Dane Street, Bishops Stortford, England, CM23 3BT

Director20 November 2015Active
South Bungalow, Elm Way, Boreham, Chelmsford, United Kingdom, CM3 3HB

Director11 January 2011Active

People with Significant Control

Mr Lee Tyrrell
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:C/O Lb Insolvency Solutions Limited, Swift House, Ground Floor, Chelmsford, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Tyrrell
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:C/O Lb Insolvency Solutions Limited, Swift House, Ground Floor, Chelmsford, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved liquidation.

Download
2023-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-28Address

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

Download
2017-03-27Address

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

Download
2017-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-01-09Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-01-09Resolution

Resolution.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Address

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

Download
2016-10-24Accounts

Change account reference date company previous extended.

Download
2016-08-16Officers

Termination director company with name termination date.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Officers

Termination director company with name termination date.

Download
2015-12-02Officers

Appoint person director company with name date.

Download
2015-12-02Officers

Appoint person director company with name date.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.