UNDERGROUND DRAINAGE SUPPLIES LIMITED

Unit 1 Jubilee House Sandown Enterprise Park Unit 1 Jubilee House Sandown Enterprise Park, Derby, DE24 8SR
StatusACTIVE
Company No.07275067
CategoryPrivate Limited Company
Incorporated07 Jun 2010
Age14 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

UNDERGROUND DRAINAGE SUPPLIES LIMITED is an active private limited company with number 07275067. It was incorporated 14 years, 1 month, 24 days ago, on 07 June 2010. The company address is Unit 1 Jubilee House Sandown Enterprise Park Unit 1 Jubilee House Sandown Enterprise Park, Derby, DE24 8SR.



Company Fillings

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 07 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Clive Smale

Cessation date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Newplas Building Products (Global) Limited

Notification date: 2016-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian David Hawken

Cessation date: 2016-07-01

Documents

View document PDF

Capital allotment shares

Date: 04 May 2022

Action Date: 16 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-16

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2022

Action Date: 16 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-16

Capital : 200 GBP

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Adrian David Hawken

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-30

Psc name: Mr Adrian David Hawken

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Edward Richards

Termination date: 2021-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Anne Richards

Termination date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2020

Action Date: 13 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072750670003

Charge creation date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr Adrian David Hawken

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072750670001

Charge creation date: 2015-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072750670002

Charge creation date: 2015-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Valerie Anne Richards

Appointment date: 2015-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-17

Officer name: Robert Smale

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Michael Scales

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-12

Old address: Unit 1 Sandown Road Derby DE24 8SR England

New address: Unit 1 Jubilee House Sandown Enterprise Park Sandown Road Derby DE24 8SR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-02

Old address: C/O Midland Building Plastics Wetherby Road Derby DE24 8HL

New address: Unit 1 Sandown Road Derby DE24 8SR

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Edward Richards

Appointment date: 2014-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-08

Officer name: Robert Smale

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Brighouse

Termination date: 2014-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Carl Lorraine

Termination date: 2014-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Carl Lorraine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-06

Old address: Unit 2 Derby Small Business Centre Canal Street Derby DE1 2RJ United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Dec 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-30

Old address: C/O Midland Building Plastics Wetherby Road Derby DE24 8HL United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABILONI TRANSPORT LTD

FLAT 9 GALLIARD COURT,NORTHAMPTON,NN1 4NU

Number:11381595
Status:ACTIVE
Category:Private Limited Company

MAILSTAR LTD

C/O CROAD & CO LTD 1 REXEL COURT,POOLE,BH12 3LN

Number:03394898
Status:ACTIVE
Category:Private Limited Company

ORCHARD CONSTRUCTION YORKSHIRE LIMITED

20 KIRKGATE,LEEDS,LS25 6BL

Number:10168446
Status:ACTIVE
Category:Private Limited Company

PRETTY SCENIC LIMITED

UNIT A2/A3 FLEMINGTON HOUSE,GLASGOW,G21 4BF

Number:SC509450
Status:ACTIVE
Category:Private Limited Company

PRODUCTIVITY @ WORK LIMITED

114 THORNTON ROAD,MANCHESTER,M14 7WS

Number:08696495
Status:ACTIVE
Category:Private Limited Company

THE GOOD WEB GUIDE LIMITED

UNIT 23 CANALOT STUDIOS,LONDON,W10 5BN

Number:03858681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source