CARDIFF DRAIN CLEANING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARDIFF DRAIN CLEANING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04845253

Incorporation date

25/07/2003

Size

Dormant

Contacts

Registered address

Registered address

Wales Environmental Limited, Longships Road, Cardiff CF10 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2003)
dot icon27/08/2025
Accounts for a dormant company made up to 2025-07-31
dot icon12/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon05/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon05/08/2024
Accounts for a dormant company made up to 2024-07-31
dot icon16/07/2024
Registered office address changed from Unit 3 Regent Court Nettlefold Road Cardiff CF24 5JQ Wales to Wales Environmental Limited Longships Road Cardiff CF10 4RP on 2024-07-16
dot icon31/01/2024
Accounts for a dormant company made up to 2023-07-31
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon20/02/2023
Termination of appointment of Llyr Williams as a director on 2023-02-21
dot icon28/11/2022
Appointment of Ms Michelle Kathleen Travers as a director on 2022-11-21
dot icon28/11/2022
Appointment of Mr Malcolm John Travers as a director on 2022-11-21
dot icon28/11/2022
Termination of appointment of Owen Stephen Alexander Sennitt as a director on 2022-11-21
dot icon28/11/2022
Appointment of Mr Martin Kevin Travers as a director on 2022-11-21
dot icon17/11/2022
Accounts for a dormant company made up to 2022-07-31
dot icon12/10/2022
Compulsory strike-off action has been discontinued
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon06/10/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon12/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon02/09/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon15/06/2021
Accounts for a dormant company made up to 2020-07-31
dot icon28/01/2021
Registered office address changed from The Old Airfield Templeton Narberth Pembrokeshire SA67 8SR to Unit 3 Regent Court Nettlefold Road Cardiff CF24 5JQ on 2021-01-28
dot icon11/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon02/06/2020
Accounts for a dormant company made up to 2019-07-31
dot icon07/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon30/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon07/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon15/05/2018
Accounts for a dormant company made up to 2017-07-31
dot icon31/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon21/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon23/08/2016
Termination of appointment of David Edward Busby as a director on 2016-08-09
dot icon23/08/2016
Termination of appointment of David Edward Busby as a secretary on 2016-08-09
dot icon02/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon14/06/2016
Accounts for a dormant company made up to 2015-07-31
dot icon14/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon08/07/2015
Amended accounts for a dormant company made up to 2014-07-31
dot icon10/06/2015
Accounts for a dormant company made up to 2014-07-31
dot icon27/10/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon27/10/2014
Director's details changed for Mr Llyr Williams on 2014-09-12
dot icon27/10/2014
Director's details changed for Mr David Edward Busby on 2014-09-12
dot icon29/04/2014
Appointment of Mr David Edward Busby as a secretary
dot icon29/04/2014
Appointment of Mr David Edward Busby as a director
dot icon29/04/2014
Termination of appointment of Theresa Gee as a director
dot icon29/04/2014
Termination of appointment of James Gee as a director
dot icon29/04/2014
Termination of appointment of Theresa Gee as a secretary
dot icon28/04/2014
Registered office address changed from , Unit 1, Coldstores Road, Queen Alexandra Dock, Cardiff, CF10 4LL on 2014-04-28
dot icon25/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon25/04/2014
Appointment of Mr Llyr Williams as a director
dot icon25/04/2014
Appointment of Mr Owen Stephen Alexander Sennitt as a director
dot icon30/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon06/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon11/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon04/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon29/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon29/07/2010
Director's details changed for James Gee on 2010-07-25
dot icon29/07/2010
Director's details changed for Theresa Margaret Gee on 2010-07-25
dot icon08/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon29/07/2009
Return made up to 25/07/09; full list of members
dot icon12/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon29/07/2008
Return made up to 25/07/08; full list of members
dot icon07/03/2008
Accounts for a dormant company made up to 2007-07-31
dot icon09/08/2007
Return made up to 25/07/07; full list of members
dot icon23/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon23/08/2006
Return made up to 25/07/06; full list of members
dot icon22/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon14/10/2005
Return made up to 25/07/05; full list of members
dot icon15/11/2004
Accounts for a dormant company made up to 2004-07-31
dot icon11/08/2004
Return made up to 25/07/04; full list of members
dot icon08/09/2003
Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon08/09/2003
Secretary resigned
dot icon08/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New secretary appointed;new director appointed
dot icon03/09/2003
Registered office changed on 03/09/03 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL
dot icon25/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Williams, Llyr
Director
24/04/2014 - 20/02/2023
10
Sennitt, Owen Stephen Alexander
Director
24/04/2014 - 20/11/2022
35
Travers, Malcolm John
Director
21/11/2022 - Present
11
Travers, Martin Kevin
Director
21/11/2022 - Present
13
Travers, Michelle Kathleen
Director
21/11/2022 - Present
11

Persons with Significant Control

0

No PSC data available.

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 CARDIFF DRAIN CLEANING COMPANY LIMITED

CARDIFF DRAIN CLEANING COMPANY LIMITED is an(a) Active company incorporated on 25/07/2003 with the registered office located at Wales Environmental Limited, Longships Road, Cardiff CF10 4RP. 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 CARDIFF DRAIN CLEANING COMPANY LIMITED?

toggle

CARDIFF DRAIN CLEANING COMPANY LIMITED is currently Active. It was registered on 25/07/2003 .

Where is CARDIFF DRAIN CLEANING COMPANY LIMITED located?

toggle

CARDIFF DRAIN CLEANING COMPANY LIMITED is registered at Wales Environmental Limited, Longships Road, Cardiff CF10 4RP.

What does CARDIFF DRAIN CLEANING COMPANY LIMITED do?

toggle

CARDIFF DRAIN CLEANING COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARDIFF DRAIN CLEANING COMPANY LIMITED?

toggle

The latest filing was on 27/08/2025: Accounts for a dormant company made up to 2025-07-31.