PRESTON DRAIN SERVICES LIMITED

C13 Redscar Industrial Estate Longridge Road C13 Redscar Industrial Estate Longridge Road, Preston, PR2 5NN, Lancashire, England
StatusACTIVE
Company No.07336017
CategoryPrivate Limited Company
Incorporated04 Aug 2010
Age13 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

PRESTON DRAIN SERVICES LIMITED is an active private limited company with number 07336017. It was incorporated 13 years, 11 months, 7 days ago, on 04 August 2010. The company address is C13 Redscar Industrial Estate Longridge Road C13 Redscar Industrial Estate Longridge Road, Preston, PR2 5NN, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2024

Action Date: 28 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ethan Rodrigues

Notification date: 2023-08-28

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2024

Action Date: 28 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-28

Capital : 99.99 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ethan Rodrigues

Appointment date: 2023-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company

Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kyle David Rodrigues

Notification date: 2019-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gemma Hall

Notification date: 2019-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dennis Ronald Pennington

Cessation date: 2019-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Ronald Pennington

Termination date: 2019-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kyle David Rodrigues

Appointment date: 2019-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Louise Hall

Appointment date: 2019-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-29

Old address: 9 Victoria Road Fulwood Preston Lancashire PR2 8nd

New address: C13 Redscar Industrial Estate Longridge Road Ribbleton Preston Lancashire PR2 5NN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Jean Rodrigues

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Ronald Pennington

Documents

View document PDF

Incorporation company

Date: 04 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUCTION HOUSE MANAGEMENT LIMITED

32 EATON ROAD,POOLE,BH13 6DG

Number:10746573
Status:ACTIVE
Category:Private Limited Company

CRAIG CARR LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11369490
Status:ACTIVE
Category:Private Limited Company

DDF PROPERTIES LTD

15 DALEGARTH AVENUE,BOLTON,BL1 5DW

Number:10321951
Status:ACTIVE
Category:Private Limited Company

GENERIS TECHNOLOGY LIMITED

MANCHESTER INTERNATIONAL OFFICE CENTRE SUIT 4A,MANCHESTER,M22 5WB

Number:03044823
Status:ACTIVE
Category:Private Limited Company

KIDS DESERVE THE BEST LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10909257
Status:ACTIVE
Category:Private Limited Company

LITTLE LIONS NURSERY LIMITED

CONWAY SCHOOL,BOSTON,PE21 6PL

Number:09877428
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