Company number 01017131
Status Active
Incorporation Date 9 July 1971
Company Type Private Limited Company
Address ELIZABETH HOUSE, WIGMAN ROAD BILBOROUGH, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 3HY
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
GBP 20,000
; Accounts for a small company made up to 31 March 2015. The most likely internet sites of DRAINSCAN LIMITED are www.drainscan.co.uk, and www.drainscan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Drainscan Limited is a Private Limited Company.
The company registration number is 01017131. Drainscan Limited has been working since 09 July 1971.
The present status of the company is Active. The registered address of Drainscan Limited is Elizabeth House Wigman Road Bilborough Nottingham Nottinghamshire Ng8 3hy. . BARGE, Betty Thelma is a Secretary of the company. BARGE, Andrew is a Director of the company. BARGE, Betty Thelma is a Director of the company. BARGE, Simon Antony is a Director of the company. HUNT, Nigel Patrick is a Director of the company. Secretary MANGAN, Eva Joan has been resigned. Director DUTTON, Carl has been resigned. Director MANGAN, Eva Joan has been resigned. Director MANGAN, Justin Peter has been resigned. Director MANGAN, Peter John has been resigned. The company operates in "Sewerage".
Current Directors
Resigned Directors
Director
DUTTON, Carl
Resigned: 09 March 2007
Appointed Date: 01 May 1998
80 years old
DRAINSCAN LIMITED Events
10 Oct 2016
Accounts for a small company made up to 31 March 2016
30 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
22 Oct 2015
Accounts for a small company made up to 31 March 2015
13 Jul 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
18 Sep 2014
Accounts for a small company made up to 31 March 2014
...
... and 94 more events
14 Aug 1986
Return made up to 30/06/86; full list of members
14 May 1983
Accounts made up to 31 August 1982
27 Jul 1982
Accounts made up to 31 August 1981
24 Mar 1981
Accounts made up to 31 August 1980
25 Sep 1980
Accounts made up to 31 August 1979
26 May 2010
Debenture
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 1992
Legal charge.
Delivered: 14 September 1992
Status: Satisfied
on 28 March 2007
Persons entitled: Barclays Bank PLC.
Description: Land and buildings on the north side of melton road…
4 March 1992
Debenture
Delivered: 19 March 1992
Status: Satisfied
on 28 March 2007
Persons entitled: Barclays Bank PLC
Description: See form 395 fpr details. Fixed and floating charges over…
7 October 1985
Fixed and floating charge
Delivered: 15 October 1985
Status: Satisfied
on 8 April 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
12 September 1971
Floating charge
Delivered: 16 September 1971
Status: Satisfied
on 8 April 1992
Persons entitled: Midland Bank PLC
Description: Floaitng charge over:- undertaking and all property and…