1ST DRAINCLEAR LIMITED

Register to unlock more data on OkredoRegister

1ST DRAINCLEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03108417

Incorporation date

29/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

104 Edge Hill Road, Chislehurst, Kent BR7 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1995)
dot icon15/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/11/2020
Confirmation statement made on 2020-09-18 with updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/02/2020
Change of details for Chislehurst Drainage Services Limited as a person with significant control on 2020-02-07
dot icon07/02/2020
Registered office address changed from 104 Edge Hill Road Chislehurst Kent BR6 6LB to 104 Edge Hill Road Chislehurst Kent BR7 6LB on 2020-02-07
dot icon08/10/2019
Cessation of Christine Anne Bourner as a person with significant control on 2019-10-04
dot icon07/10/2019
Cessation of Stuart Philip Bourner as a person with significant control on 2019-10-04
dot icon07/10/2019
Notification of Chislehurst Drainage Services Limited as a person with significant control on 2019-10-04
dot icon20/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-09-18 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/04/2016
Director's details changed for Christine Anne Bourner on 1995-09-30
dot icon14/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon14/10/2015
Register inspection address has been changed to 147a High Street Waltham Cross Hertfordshire EN8 7AP
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/12/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon08/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/12/2008
Return made up to 18/09/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/01/2008
Return made up to 18/09/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/01/2007
Return made up to 18/09/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/01/2006
Total exemption small company accounts made up to 2004-10-31
dot icon21/11/2005
Return made up to 18/09/05; full list of members
dot icon04/03/2005
Return made up to 18/09/04; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon25/09/2003
Return made up to 18/09/03; full list of members
dot icon22/01/2003
Return made up to 29/09/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon01/11/2001
Total exemption small company accounts made up to 2000-10-31
dot icon18/10/2001
Return made up to 29/09/01; full list of members
dot icon29/11/2000
Return made up to 29/09/00; full list of members
dot icon14/08/2000
Accounts for a small company made up to 1999-10-31
dot icon22/06/2000
Return made up to 29/09/99; full list of members; amend
dot icon22/12/1999
Return made up to 29/09/99; full list of members
dot icon31/08/1999
Accounts for a small company made up to 1998-10-31
dot icon17/11/1998
Return made up to 29/09/98; no change of members
dot icon11/08/1998
Accounts for a small company made up to 1997-10-31
dot icon06/10/1997
Return made up to 29/09/97; full list of members
dot icon21/07/1997
Accounts for a small company made up to 1996-10-31
dot icon31/12/1996
Return made up to 29/09/96; full list of members
dot icon13/02/1996
Particulars of mortgage/charge
dot icon27/10/1995
Accounting reference date notified as 31/10
dot icon12/10/1995
New director appointed
dot icon12/10/1995
New secretary appointed;new director appointed
dot icon12/10/1995
Director resigned
dot icon12/10/1995
Secretary resigned
dot icon12/10/1995
Registered office changed on 12/10/95 from: overseas house 19/23 ironmonger row london EC1V 3QY
dot icon29/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon-3.37 % *

* during past year

Cash in Bank

£29,953.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.43K
-
0.00
31.00K
-
2022
2
19.16K
-
0.00
29.95K
-
2022
2
19.16K
-
0.00
29.95K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

19.16K £Descended-32.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.95K £Descended-3.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bourner, Christine Anne
Director
29/09/1995 - Present
3
Bourner, Stuart Philip
Director
29/09/1995 - Present
3
Bourner, Christine Anne
Secretary
29/09/1995 - Present
1
ACTION COMPANY SERVICES LIMITED
Nominee Secretary
29/09/1995 - 29/09/1995
73
MCM SERVICES LIMITED
Nominee Director
29/09/1995 - 29/09/1995
71

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1ST DRAINCLEAR LIMITED

1ST DRAINCLEAR LIMITED is an(a) Active company incorporated on 29/09/1995 with the registered office located at 104 Edge Hill Road, Chislehurst, Kent BR7 6LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST DRAINCLEAR LIMITED?

toggle

1ST DRAINCLEAR LIMITED is currently Active. It was registered on 29/09/1995 .

Where is 1ST DRAINCLEAR LIMITED located?

toggle

1ST DRAINCLEAR LIMITED is registered at 104 Edge Hill Road, Chislehurst, Kent BR7 6LB.

What does 1ST DRAINCLEAR LIMITED do?

toggle

1ST DRAINCLEAR LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does 1ST DRAINCLEAR LIMITED have?

toggle

1ST DRAINCLEAR LIMITED had 2 employees in 2022.

What is the latest filing for 1ST DRAINCLEAR LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-02 with no updates.