UKBizDB.co.uk

IDRAINS SOUTH LTD

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

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.

Company Information

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:
  • 37000 - Sewerage

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kingsland House, 512 Wimborne Road East, Ferndown, England, BH22 9NG

Director03 April 2020Active
Clifton House, Poole Hill, Bournemouth, BH2 5PS

Director07 May 2015Active
D1 Arena Business Centre, 9 Nimrod Way, Ferndown Industrial Estate, Wimborne, England, BH21 7UH

Director02 August 2015Active
D1 Arena Business Centre, 9 Nimrod Way, Ferndown Industrial Estate, Wimborne, England, BH21 7UH

Director21 January 2019Active
Clifton House, Poole Hill, Bournemouth, England, BH2 5PS

Director29 April 2015Active
The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, England, SP4 6EB

Director06 January 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2022-02-24Address

Default companies house registered office address applied.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-08-26Address

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

Download
2020-08-14Gazette

Gazette filings brought up to date.

Download
2020-08-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-10Gazette

Gazette filings brought up to date.

Download
2018-02-08Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Address

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

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.