Company NameDrainland UK Ltd
DirectorTim Coombs
Company StatusActive - Proposal to Strike off
Company Number09402615
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Tim Coombs
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns Suite 13
648-656 London Road
Westcliff-On-Sea
SS0 9HR
Director NameMr Tim Coombs
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22c Thamesgate House 33-41 Victoria Avenue
Southend-On-Sea
SS2 6DF
Director NameMiss Catherina Josephine Neat
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(5 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 April 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address534 London Road
Westcliff-On-Sea
Essex
SS0 9HS
Director NameMiss Patricia Ann Stewart
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address534 London Road
Westcliff-On-Sea
Essex
SS0 9HS

Location

Registered AddressChalkwell Lawns Suite 13
648-656 London Road
Westcliff-On-Sea
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Catherina Neat
50.00%
Ordinary
50 at £1Patricia Stewart
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return1 January 2022 (2 years, 3 months ago)
Next Return Due15 January 2023 (overdue)

Filing History

28 December 2023Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
8 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Compulsory strike-off action has been discontinued (1 page)
29 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
29 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
8 July 2022Registered office address changed from Suite 1 Chalkwell Lawns 648-656 London Road Westcliff on Sea SS0 9HR England to Chalkwell Lawns Suite 13 648-656 London Road Westcliff-on-Sea SS0 9HR on 8 July 2022 (1 page)
27 June 2022Micro company accounts made up to 31 March 2021 (3 pages)
28 March 2022Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
11 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
31 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
13 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
1 July 2021Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Suite 1 Chalkwell Lawns 648-656 London Road Westcliff on Sea SS0 9HR on 1 July 2021 (1 page)
16 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
23 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
20 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 August 2016Termination of appointment of Patricia Ann Stewart as a director on 8 August 2016 (1 page)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 August 2016Appointment of Mr Tim Coombs as a director on 1 August 2016 (2 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 August 2016Appointment of Mr Tim Coombs as a director on 1 August 2016 (2 pages)
8 August 2016Termination of appointment of Patricia Ann Stewart as a director on 8 August 2016 (1 page)
10 June 2016Termination of appointment of Catherina Josephine Neat as a director on 1 April 2016 (2 pages)
10 June 2016Termination of appointment of Catherina Josephine Neat as a director on 1 April 2016 (2 pages)
2 February 2016Registered office address changed from 22C Thamesgate House 33-41 Victoria Avenue Southend-on-Sea SS2 6DF to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 22C Thamesgate House 33-41 Victoria Avenue Southend-on-Sea SS2 6DF to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 2 February 2016 (1 page)
10 November 2015Termination of appointment of Tim Coombs as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Tim Coombs as a director on 10 November 2015 (1 page)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
16 July 2015Appointment of Mrs Catherina Josephine Neat as a director on 6 July 2015 (2 pages)
16 July 2015Appointment of Mrs Catherina Josephine Neat as a director on 6 July 2015 (2 pages)
16 July 2015Appointment of Mrs Catherina Josephine Neat as a director on 6 July 2015 (2 pages)
9 July 2015Appointment of Mrs Patricia Stewart as a director on 6 July 2015 (2 pages)
9 July 2015Appointment of Mrs Patricia Stewart as a director on 6 July 2015 (2 pages)
9 July 2015Appointment of Mrs Patricia Stewart as a director on 6 July 2015 (2 pages)
9 July 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 July 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)