UKBizDB.co.uk

DWYER DRAIN DOCTOR LIMITED

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

This company is commonly known as Dwyer Drain Doctor Limited. The company was founded 29 years ago and was given the registration number 02945936. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DWYER DRAIN DOCTOR LIMITED
Company Number:02945936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL

Secretary12 April 2023Active
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL

Director12 April 2023Active
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL

Director15 October 2015Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Secretary23 May 2016Active
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL

Secretary31 May 2018Active
Franchise House Adam Court, Newark Road, Peterborough, PE1 5PP

Secretary13 October 1994Active
Suite 3.5 City Gate House, 39-45 Finsbury Square, London, EC2A 1UU

Corporate Secretary06 July 1994Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director23 May 2016Active
Suite 3.5,City Gate House, 39-45 Finsbury Square, London, EC2A 1UU

Director06 July 1994Active
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL

Director15 October 2015Active
Franchise House Adam Court, Newark Road, Peterborough, PE1 5PP

Director13 October 1994Active
Franchise House Adam Court, Newark Road, Peterborough, PE1 5PP

Director06 June 1995Active
Franchise House Adam Court, Newark Road, Peterborough, PE1 5PP

Director16 July 2013Active
90, Fetter Lane, London, England, EC4A 1EQ

Director15 October 2015Active
90, Fetter Lane, London, England, EC4A 1EQ

Director15 October 2015Active
Franchise House Adam Court, Newark Road, Peterborough, PE1 5PP

Director01 October 1995Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director23 May 2017Active
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Corporate Director30 July 2013Active

People with Significant Control

Neighbourly Brands Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Neighbourly Training Centre, Building 4, Brackley Campus, Brackley, United Kingdom, NN13 7EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Appoint person secretary company with name date.

Download
2023-04-17Officers

Termination secretary company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-07-13Address

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

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type dormant.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.