Company NameDraincare Manchester Limited
DirectorsWendy Coward and
Company StatusActive
Company Number08796462
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Wendy Coward
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleDirectir
Country of ResidenceEngland
Correspondence Address3 Chapel Grove Urmston
Manchester
Greater Manchester
M41 9BB
Director NameMrs Wendy Coward
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Church Road Urmston
Manchester
Greater Manchester
M41 6HD
Director NameMr David Jackson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Church Road Urmston
Manchester
M41 6HD
Director NameDavid Jackson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Church Road Urmston
Manchester
Greater Manchester
M41 6HD

Contact

Telephone0800 515425
Telephone regionFreephone

Location

Registered Address234 Church Road
Urmston
Manchester
Greater Manchester
M41 6HD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester

Shareholders

1 at £1David Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,219
Cash£6,101
Current Liabilities£135,635

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

23 November 2022Delivered on: 25 November 2022
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
23 November 2022Delivered on: 23 November 2022
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
6 January 2014Delivered on: 7 January 2014
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Notification of addition to or amendment of charge.
Outstanding

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 December 2020Satisfaction of charge 087964620001 in full (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
21 September 2018Notification of David Jackson as a person with significant control on 21 September 2018 (2 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 June 2018Appointment of Mrs Wendy Coward as a director on 1 November 2017 (2 pages)
11 June 2018Cessation of David Jackson as a person with significant control on 5 June 2018 (1 page)
11 June 2018Appointment of Mrs Wendy Coward as a director on 1 June 2018 (2 pages)
5 June 2018Termination of appointment of David Jackson as a director on 5 June 2018 (1 page)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
21 February 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 April 2017Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to 234 Church Road Urmston Manchester Greater Manchester M41 6HD on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to 234 Church Road Urmston Manchester Greater Manchester M41 6HD on 10 April 2017 (1 page)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
15 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
3 December 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
3 December 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
7 January 2014Registration of charge 087964620001 (15 pages)
7 January 2014Registration of charge 087964620001 (15 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)