This company is commonly known as Idrains South Ltd. The company was founded 10 years ago and was given the registration number 08832078. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 37000 - Sewerage.
Name | : | IDRAINS SOUTH LTD |
---|---|---|
Company Number | : | 08832078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2014 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kemp House, 160 City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Kingsland House, 512 Wimborne Road East, Ferndown, England, BH22 9NG | Director | 03 April 2020 | Active |
Clifton House, Poole Hill, Bournemouth, BH2 5PS | Director | 07 May 2015 | Active |
D1 Arena Business Centre, 9 Nimrod Way, Ferndown Industrial Estate, Wimborne, England, BH21 7UH | Director | 02 August 2015 | Active |
D1 Arena Business Centre, 9 Nimrod Way, Ferndown Industrial Estate, Wimborne, England, BH21 7UH | Director | 21 January 2019 | Active |
Clifton House, Poole Hill, Bournemouth, England, BH2 5PS | Director | 29 April 2015 | Active |
The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, England, SP4 6EB | Director | 06 January 2014 | Active |
Mr Scot Dalgleish Chane | ||
Notified on | : | 03 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1998 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1 Kingsland, 512 Wimborne Road East, Ferndown, England, BH22 9NG |
Nature of control | : |
|
Mrs Elizabeth Ann Butcher | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Nimrod Way, Ferndown Industrial Estate, Wimborne, England, BH21 7UH |
Nature of control | : |
|
Mr Colin Butcher | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23a, Worthington Crescent, Poole, England, BH14 8BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-24 | Address | Default companies house registered office address applied. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-08-26 | Address | Change registered office address company with date old address new address. | Download |
2020-08-14 | Gazette | Gazette filings brought up to date. | Download |
2020-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-10 | Gazette | Gazette filings brought up to date. | Download |
2018-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Gazette | Gazette notice compulsory. | Download |
2017-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-12 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.