Company NamePremier Drainage Company Ltd.
DirectorIain James Freeman
Company StatusActive
Company Number08201395
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)
Previous NameFreeman Restoration Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Iain James Freeman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHarlow Enterprise Hub Kao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ
Director NameMrs Michelle Anne Freeman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence AddressHarlow Enterprise Hub Kao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ

Contact

Websitewww.premierdrainageco.com

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,920
Cash£6,064
Current Liabilities£40,796

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

8 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
7 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
25 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
30 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
30 May 2013Company name changed freeman restoration services LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(2 pages)
30 May 2013Company name changed freeman restoration services LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(2 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Change of name notice (2 pages)
9 January 2013Registered office address changed from Faircotes Station Road Old Harlow CM17 0AP United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Faircotes Station Road Old Harlow CM17 0AP United Kingdom on 9 January 2013 (1 page)
9 January 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
9 January 2013Registered office address changed from Faircotes Station Road Old Harlow CM17 0AP United Kingdom on 9 January 2013 (1 page)
9 January 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
4 September 2012Incorporation (50 pages)
4 September 2012Incorporation (50 pages)