UKBizDB.co.uk

R.O.D. DRAINTECH LIMITED

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

This company is commonly known as R.o.d. Draintech Limited. The company was founded 27 years ago and was given the registration number 03375809. The firm's registered office is in HARROW. You can find them at 4 The Hawthorn Centre, Elmgrove Road, Harrow, Middlesex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:R.O.D. DRAINTECH LIMITED
Company Number:03375809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:4 The Hawthorn Centre, Elmgrove Road, Harrow, Middlesex, HA1 2RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clover Meadow, Marsh Gibbon Road Grendon Underwood, Aylesbury, HP18 0TA

Director01 November 1997Active
53a Wellington Road, Hatch End, HA5 4NF

Secretary09 February 2001Active
119 Eastcote Road, Ruislip, HA4 8BG

Secretary12 October 1998Active
47 Cecil Park, Pinner, HA5 5HJ

Secretary23 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 May 1997Active
53a Wellington Road, Hatch End, HA5 4NF

Director01 November 1997Active
119 Eastcote Road, Ruislip, HA4 8BG

Director23 May 1997Active
47 Cecil Park, Pinner, HA5 5HJ

Director23 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 May 1997Active

People with Significant Control

Mr Anthony Samuel Lester
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:4 The Hawthorn Centre, Harrow, HA1 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Roy Porterfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:The Stables, Marsh Gibbon Road, Aylesbury, England, HP18 0TA
Nature of control:
  • Ownership of shares 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Address

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

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download
2017-05-04Officers

Termination secretary company with name termination date.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-02-23Accounts

Accounts with accounts type total exemption full.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Accounts

Accounts with accounts type total exemption full.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.