Warning: file_put_contents(c/e49f0c18f9f8f9e31021e60d56746939.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Underground Drainage Supplies Limited, DE24 8SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNDERGROUND DRAINAGE SUPPLIES LIMITED

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

This company is commonly known as Underground Drainage Supplies Limited. The company was founded 14 years ago and was given the registration number 07275067. The firm's registered office is in DERBY. You can find them at Unit 1 Jubilee House Sandown Enterprise Park, Sandown Road, Derby, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:UNDERGROUND DRAINAGE SUPPLIES LIMITED
Company Number:07275067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Unit 1 Jubilee House Sandown Enterprise Park, Sandown Road, Derby, DE24 8SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Jubilee House, Sandown Enterprise Park, Sandown Road, Derby, DE24 8SR

Director07 June 2010Active
Unit 1 Jubilee House, Sandown Enterprise Park, Sandown Road, Derby, United Kingdom, DE24 8SR

Director07 June 2010Active
Unit 1 Jubilee House, Sandown Enterprise Park, Sandown Road, Derby, United Kingdom, DE24 8SR

Director07 June 2010Active
Eaton House, Stoke Prior Lane, Leominster, United Kingdom, HR6 0NA

Secretary08 August 2014Active
Church Farm, Rectory Lane, Breadsall, United Kingdom, DE21 5LL

Director07 June 2010Active
13, Main Street, Lockington, United Kingdom, DE74 2RH

Director31 August 2012Active
Eaton House, Stoke Prior Lane, Leominster, United Kingdom, HR6 0NA

Director15 July 2015Active

People with Significant Control

Newplas Building Products (Global) Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Jubilee House, 24 Sandown Road, Derby, United Kingdom, DE24 8SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Clive Smale
Notified on:30 June 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Unit 1 Jubilee House, Sandown Enterprise Park, Derby, DE24 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian David Hawken
Notified on:30 June 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Unit 1 Jubilee House, Sandown Enterprise Park, Derby, DE24 8SR
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
2024-06-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Capital

Capital allotment shares.

Download
2022-05-04Capital

Capital allotment shares.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.