-
THE DRAINAGE REPAIR COMPANY LTD - Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
Company Information
- Company registration number
- 08570351
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bourne House
- 475 Godstone Road
- Whyteleafe
- Surrey
- CR3 0BL Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL UK
Management
- Managing Directors
- HARDING, James
- MONTGOMERY, Nicholas Palmer Kyle
- STANLEY, Paul Adrian
- Company secretaries
- TYLER, Jane Barbara
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-14
- Age Of Company 2013-06-14 11 years
- SIC/NACE
- 39000
Ownership
- Beneficial Owners
- 360globalnet Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-09-24
- Last Date: 2023-09-10
-
THE DRAINAGE REPAIR COMPANY LTD Company Description
- THE DRAINAGE REPAIR COMPANY LTD is a ltd registered in United Kingdom with the Company reg no 08570351. Its current trading status is "live". It was registered 2013-06-14. It has declared SIC or NACE codes as "39000". It has 3 directors and 1 secretary.It can be contacted at Bourne House .
Get THE DRAINAGE REPAIR COMPANY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Drainage Repair Company Ltd - Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom
- 2013-06-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE DRAINAGE REPAIR COMPANY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-14) - AA
-
legacy (2023-12-14) - PARENT_ACC
-
legacy (2023-12-14) - GUARANTEE2
-
legacy (2023-12-14) - AGREEMENT2
-
confirmation-statement-with-no-updates (2023-09-22) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-10-05) - AA
-
termination-director-company-with-name-termination-date (2022-07-25) - TM01
-
legacy (2022-10-05) - AGREEMENT2
-
legacy (2022-10-05) - GUARANTEE2
-
confirmation-statement-with-no-updates (2022-10-04) - CS01
-
legacy (2022-10-05) - PARENT_ACC
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-10-08) - AA
-
legacy (2021-01-18) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-01-18) - AA
-
confirmation-statement-with-no-updates (2021-09-21) - CS01
-
change-person-director-company-with-change-date (2021-09-21) - CH01
-
legacy (2021-10-08) - AGREEMENT2
-
legacy (2021-10-08) - GUARANTEE2
-
legacy (2021-10-08) - PARENT_ACC
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-01-08) - CH01
-
change-person-director-company-with-change-date (2020-04-08) - CH01
-
confirmation-statement-with-no-updates (2020-09-18) - CS01
-
legacy (2020-11-12) - GUARANTEE2
-
legacy (2020-11-12) - PARENT_ACC
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-07) - AA
-
confirmation-statement-with-no-updates (2019-09-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-06) - AA
-
confirmation-statement-with-no-updates (2018-09-20) - CS01
keyboard_arrow_right 2017
-
legacy (2017-10-05) - GUARANTEE2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-22) - MR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-10-13) - AA
-
legacy (2017-10-05) - PARENT_ACC
-
legacy (2017-10-05) - AGREEMENT2
-
confirmation-statement-with-no-updates (2017-09-11) - CS01
-
termination-director-company-with-name-termination-date (2017-09-04) - TM01
keyboard_arrow_right 2016
-
resolution (2016-03-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-29) - MR01
-
legacy (2016-10-10) - AGREEMENT2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-11) - MR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-10-10) - AA
-
legacy (2016-10-10) - GUARANTEE2
-
legacy (2016-10-10) - PARENT_ACC
-
confirmation-statement-with-updates (2016-09-16) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-02-04) - AP01
-
change-person-director-company-with-change-date (2015-09-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-01) - AA
-
change-account-reference-date-company-previous-shortened (2015-03-02) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-09) - AD01
-
appoint-person-secretary-company-with-name-date (2015-02-04) - AP03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-16) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-09-10) - AD01
-
change-person-director-company-with-change-date (2013-09-10) - CH01
-
appoint-person-director-company-with-name (2013-09-10) - AP01
-
incorporation-company (2013-06-14) - NEWINC
-
capital-allotment-shares (2013-09-10) - SH01
-
termination-director-company-with-name (2013-07-02) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-10) - AR01
-
appoint-person-director-company-with-name (2013-07-02) - AP01