Company NameArvon Drain Clearing Ltd
DirectorsJacquelyn Margaret Duhig and Paul Michael Duhig
Company StatusActive
Company Number08555948
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Jacquelyn Margaret Duhig
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 New London Road
Chelmsford
CM2 9AE
Director NameMr Paul Michael Duhig
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 New London Road
Chelmsford
CM2 9AE

Contact

Websiteblocked-drains-essex.com

Location

Registered AddressUnit 2 Boyton Hall Farm Boyton Hall Lane
Roxwell
Chelmsford
CM1 4LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishRoxwell
WardChelmsford Rural West

Shareholders

50 at £1Jacquelyn Margaret Duhig
50.00%
Ordinary
50 at £1Paul Michael Duhig
50.00%
Ordinary

Financials

Year2014
Net Worth£56,930
Cash£32,516
Current Liabilities£62,148

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

13 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 October 2018Registered office address changed from 154 West Avenue Chelmsford CM1 2DF England to 103 Windmill Road Halstead CO9 1LN on 31 October 2018 (1 page)
1 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 August 2017Notification of Paul Duhig as a person with significant control on 19 August 2017 (2 pages)
19 August 2017Notification of Jacquelyn Duhig as a person with significant control on 6 April 2016 (2 pages)
19 August 2017Notification of Jacquelyn Duhig as a person with significant control on 19 August 2017 (2 pages)
19 August 2017Notification of Paul Duhig as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 100
(6 pages)
30 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 January 2016Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 154 West Avenue Chelmsford CM1 2DF on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 154 West Avenue Chelmsford CM1 2DF on 20 January 2016 (1 page)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
4 June 2013Incorporation (23 pages)
4 June 2013Incorporation (23 pages)