ACTION DRAINS LIMITED

Register to unlock more data on OkredoRegister

ACTION DRAINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02909301

Incorporation date

17/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5, Queens Court Trading Estate, Greets Green Road, West Bromwich B70 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1994)
dot icon18/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon05/03/2026
Register inspection address has been changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to Unit 5, Queens Court Trading Estate Greets Green Road West Bromwich B70 9EG
dot icon19/02/2026
Micro company accounts made up to 2025-05-31
dot icon05/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon22/03/2023
Director's details changed for Mr Stephen John Brookes on 2023-03-17
dot icon22/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon23/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon22/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon10/12/2019
Registration of charge 029093010003, created on 2019-12-09
dot icon29/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon26/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon19/03/2019
Registered office address changed from Unit 5 Queens Court Industrial Estate Greets Green Road West Bromwich B70 9EG England to Unit 5, Queens Court Trading Estate Greets Green Road West Bromwich B70 9EG on 2019-03-19
dot icon19/03/2019
Change of details for Mr Stephen John Brookes as a person with significant control on 2019-03-17
dot icon19/03/2019
Change of details for Mrs Lesley Brookes as a person with significant control on 2019-03-17
dot icon19/03/2019
Director's details changed for Mr Stephen John Brookes on 2019-03-19
dot icon19/03/2019
Director's details changed for Mrs Lesley Brookes on 2019-03-17
dot icon19/03/2019
Secretary's details changed for Mrs Lesley Brookes on 2019-03-17
dot icon10/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon25/05/2018
Change of details for Mr Stephen John Brookes as a person with significant control on 2018-05-24
dot icon25/05/2018
Change of details for Mrs Lesley Brookes as a person with significant control on 2018-05-24
dot icon25/05/2018
Director's details changed for Mr Stephen John Brookes on 2018-05-24
dot icon25/05/2018
Director's details changed for Mrs Lesley Brookes on 2018-05-24
dot icon25/05/2018
Secretary's details changed for Mrs Lesley Brookes on 2018-05-24
dot icon24/05/2018
Registered office address changed from 79 Grafton Road West Bromwich West Midlands B71 4EG to Unit 5 Queens Court Industrial Estate Greets Green Road West Bromwich B70 9EG on 2018-05-24
dot icon21/03/2018
Register inspection address has been changed from C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE
dot icon21/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon30/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon28/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon28/04/2016
Register(s) moved to registered inspection location C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE
dot icon28/04/2016
Register inspection address has been changed to C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE
dot icon08/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon28/01/2015
Satisfaction of charge 2 in full
dot icon08/01/2015
Satisfaction of charge 2 in part
dot icon08/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon18/03/2014
Director's details changed for Mr Lesley Brookes on 2014-03-17
dot icon18/03/2014
Secretary's details changed for Mr Lesley Brookes on 2013-03-17
dot icon22/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon25/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon07/08/2012
Director's details changed for Mr Lesley Brookes on 2012-08-07
dot icon07/08/2012
Director's details changed for Mr Stephen John Brookes on 2012-08-07
dot icon07/08/2012
Secretary's details changed for Mr Lesley Brookes on 2012-08-07
dot icon19/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon09/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon09/04/2010
Director's details changed for Stephen John Brookes on 2009-10-01
dot icon09/04/2010
Director's details changed for Lesley Brookes on 2009-10-01
dot icon12/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon18/03/2009
Return made up to 17/03/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon26/03/2008
Return made up to 17/03/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon19/03/2007
Return made up to 17/03/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/05/2006
Return made up to 17/03/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon22/03/2005
Return made up to 17/03/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon28/04/2004
Return made up to 17/03/04; full list of members
dot icon10/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon10/05/2003
Return made up to 17/03/03; full list of members
dot icon23/04/2003
New director appointed
dot icon07/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon22/05/2002
Particulars of mortgage/charge
dot icon16/04/2002
Return made up to 17/03/02; full list of members
dot icon21/11/2001
Accounting reference date extended from 31/03/02 to 31/05/02
dot icon15/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/05/2001
Registered office changed on 24/05/01 from: 79 grafton road west bromwich west midlands B71 4EG
dot icon24/05/2001
Return made up to 17/03/01; full list of members
dot icon15/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon28/03/2000
Return made up to 17/03/00; full list of members
dot icon04/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon30/03/1999
Return made up to 17/03/99; no change of members
dot icon10/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon26/03/1998
Return made up to 17/03/98; no change of members
dot icon17/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon17/04/1997
Return made up to 17/03/97; full list of members
dot icon06/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon20/05/1996
Return made up to 17/03/96; no change of members
dot icon09/08/1995
Secretary resigned;director resigned
dot icon09/08/1995
New secretary appointed
dot icon08/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon19/04/1995
Resolutions
dot icon09/04/1995
Return made up to 17/03/95; full list of members
dot icon24/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
82.17K
-
0.00
46.36K
-
2022
13
34.40K
-
0.00
3.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lesley Brookes
Director
28/02/2003 - Present
-
WATERLOW NOMINEES LIMITED
Nominee Director
16/03/1994 - 16/03/1994
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/03/1994 - 16/03/1994
38039
Badger, Robert Allan
Director
16/03/1994 - 31/07/1995
-
Badger, Robert Allan
Secretary
16/03/1994 - 31/07/1995
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION DRAINS LIMITED

ACTION DRAINS LIMITED is an(a) Active company incorporated on 17/03/1994 with the registered office located at Unit 5, Queens Court Trading Estate, Greets Green Road, West Bromwich B70 9EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION DRAINS LIMITED?

toggle

ACTION DRAINS LIMITED is currently Active. It was registered on 17/03/1994 .

Where is ACTION DRAINS LIMITED located?

toggle

ACTION DRAINS LIMITED is registered at Unit 5, Queens Court Trading Estate, Greets Green Road, West Bromwich B70 9EG.

What does ACTION DRAINS LIMITED do?

toggle

ACTION DRAINS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACTION DRAINS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-17 with no updates.