SHEARWATER DRAINAGE SERVICES LIMITED
ESSEX

Hellopages » Greater London » Havering » RM5 2BB

Company number 03076602
Status Active
Incorporation Date 6 July 1995
Company Type Private Limited Company
Address 118 COLLIER ROW ROAD, ROMFORD, ESSEX, RM5 2BB
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SHEARWATER DRAINAGE SERVICES LIMITED are www.shearwaterdrainageservices.co.uk, and www.shearwater-drainage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Shearwater Drainage Services Limited is a Private Limited Company. The company registration number is 03076602. Shearwater Drainage Services Limited has been working since 06 July 1995. The present status of the company is Active. The registered address of Shearwater Drainage Services Limited is 118 Collier Row Road Romford Essex Rm5 2bb. The company`s financial liabilities are £138.66k. It is £51.62k against last year. And the total assets are £204.17k, which is £72.74k against last year. MOYNIHAN, Siobhan is a Secretary of the company. REDMOND, Aidan Paul is a Director of the company. Secretary KEANE, John Brendan has been resigned. Secretary SUTTIE, David John has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director SUTTIE, David John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Construction of water projects".


shearwater drainage services Key Finiance

LIABILITIES £138.66k
+59%
CASH n/a
TOTAL ASSETS £204.17k
+55%
All Financial Figures

Current Directors

Secretary
MOYNIHAN, Siobhan
Appointed Date: 07 July 2005

Director
REDMOND, Aidan Paul
Appointed Date: 06 July 1995
59 years old

Resigned Directors

Secretary
KEANE, John Brendan
Resigned: 07 July 2005
Appointed Date: 01 February 1997

Secretary
SUTTIE, David John
Resigned: 01 February 1997
Appointed Date: 06 July 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 July 1995
Appointed Date: 06 July 1995

Director
SUTTIE, David John
Resigned: 01 February 1997
Appointed Date: 06 July 1995
60 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 06 July 1995
Appointed Date: 06 July 1995

Persons With Significant Control

Mr Aidan Paul Redmond
Notified on: 6 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SHEARWATER DRAINAGE SERVICES LIMITED Events

29 Mar 2017
Micro company accounts made up to 31 July 2016
11 Jul 2016
Confirmation statement made on 6 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

27 May 2015
Total exemption full accounts made up to 31 July 2014
...
... and 44 more events
11 Sep 1995
Registered office changed on 11/09/95 from: 73 st johns street london EC1M 4DR
31 Jul 1995
Registered office changed on 31/07/95 from: suite 12033 72 new bond street london W1Y 9DD
31 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
31 Jul 1995
Director resigned;new director appointed
06 Jul 1995
Incorporation