TDM DRAINAGE LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 4DA

Company number 05818202
Status Active
Incorporation Date 16 May 2006
Company Type Private Limited Company
Address 28-30 GRANGE ROAD WEST, BIRKENHEAD, MERSEYSIDE, ENGLAND, CH41 4DA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 200 . The most likely internet sites of TDM DRAINAGE LIMITED are www.tdmdrainage.co.uk, and www.tdm-drainage.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Edge Hill Rail Station is 3.7 miles; to Bank Hall Rail Station is 3.8 miles; to Kirkby Rail Station is 8.6 miles; to Flint Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tdm Drainage Limited is a Private Limited Company. The company registration number is 05818202. Tdm Drainage Limited has been working since 16 May 2006. The present status of the company is Active. The registered address of Tdm Drainage Limited is 28 30 Grange Road West Birkenhead Merseyside England Ch41 4da. The company`s financial liabilities are £5.03k. It is £-86.87k against last year. The cash in hand is £42.52k. It is £-116.84k against last year. And the total assets are £256.25k, which is £-102.9k against last year. DEAN, Roy Jepson is a Director of the company. Secretary PARDOE, Rachael Anne has been resigned. Secretary RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director PARDOE, John Edward has been resigned. Director PARDOE, Rachael Anne has been resigned. The company operates in "Other specialised construction activities n.e.c.".


tdm drainage Key Finiance

LIABILITIES £5.03k
-95%
CASH £42.52k
-74%
TOTAL ASSETS £256.25k
-29%
All Financial Figures

Current Directors

Director
DEAN, Roy Jepson
Appointed Date: 07 November 2012
63 years old

Resigned Directors

Secretary
PARDOE, Rachael Anne
Resigned: 10 March 2016
Appointed Date: 22 January 2007

Secretary
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 22 January 2007
Appointed Date: 16 May 2006

Director
PARDOE, John Edward
Resigned: 10 March 2016
Appointed Date: 16 May 2006
57 years old

Director
PARDOE, Rachael Anne
Resigned: 07 November 2012
Appointed Date: 22 January 2007
51 years old

Persons With Significant Control

Mr Roy Jepson Dean
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Dean
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TDM DRAINAGE LIMITED Events

11 Apr 2017
Confirmation statement made on 16 March 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200

16 Mar 2016
Registered office address changed from 10 Lyndhurst Avenue Pensby Heswall Wirral CH61 5UD to 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 16 March 2016
16 Mar 2016
Termination of appointment of John Edward Pardoe as a director on 10 March 2016
...
... and 34 more events
19 Dec 2006
Registered office changed on 19/12/06 from: 1 gorsehill road heswall wirral CM60 5SR
27 Sep 2006
Registered office changed on 27/09/06 from: 1 gorsehill road heswall wirral merseyside CH60 5SR
18 Jul 2006
Registered office changed on 18/07/06 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG
06 Jul 2006
Accounting reference date shortened from 31/05/07 to 31/03/07
16 May 2006
Incorporation

TDM DRAINAGE LIMITED Charges

11 October 2012
Debenture
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2012
Rent deposit deed
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Brightsea Sarl
Description: The tenants interest in all the monies standing to the…
5 February 2009
Rent deposit deed
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Brightsea Frel Limited
Description: All the monies standing to the credit of the account, see…