Company NameG.W. Drains Ltd
DirectorGareth Williams
Company StatusActive
Company Number06364033
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameGareth Williams
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(same day as company formation)
RoleDrainage Engineer
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameTracey Johnson
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Winnipeg Way
Broxbourne
Hertsfordshire
EN10 6FG
Director NameMr Paul Turner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(10 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Quaker Lane
Waltham Abbey
Essex
EN9 1FB

Contact

Websitewww.gwdrains.co.uk/
Email address[email protected]
Telephone01992 466643
Telephone regionLea Valley

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £0.5Gareth Williams
50.00%
Ordinary
50 at £0.5Tracey Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£904
Cash£3,529
Current Liabilities£19,296

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
27 July 2022Change of share class name or designation (2 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
11 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
11 December 2020Registered office address changed from 19 Quaker Lane Waltham Abbey Essex EN9 1FB England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 11 December 2020 (1 page)
2 December 2020Sub-division of shares on 23 April 2018 (4 pages)
2 December 2020Statement of capital following an allotment of shares on 23 April 2018
  • GBP 100
(4 pages)
7 September 2020Change of details for Mr Gareth Williams as a person with significant control on 3 April 2019 (2 pages)
4 September 2020Change of details for Mr Gareth Williams as a person with significant control on 21 August 2020 (2 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
3 April 2019Cessation of Paul Turner as a person with significant control on 31 March 2019 (1 page)
3 April 2019Termination of appointment of Paul Turner as a director on 31 March 2019 (1 page)
16 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
25 October 2018Registered office address changed from C/O J&J Accountancy 34 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England to 19 Quaker Lane Waltham Abbey Essex EN9 1FB on 25 October 2018 (1 page)
18 October 2018Appointment of Mr Paul Turner as a director on 23 April 2018 (2 pages)
18 October 2018Notification of Paul Turner as a person with significant control on 23 April 2018 (2 pages)
18 October 2018Director's details changed for Gareth Williams on 1 January 2018 (2 pages)
18 October 2018Change of details for Mr Gareth Williams as a person with significant control on 23 April 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
21 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
6 May 2016Registered office address changed from 45 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE to C/O J&J Accountancy 34 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE on 6 May 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 May 2016Registered office address changed from 45 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE to C/O J&J Accountancy 34 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE on 6 May 2016 (1 page)
8 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50
(3 pages)
8 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50
(3 pages)
8 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50
(3 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50
(3 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50
(3 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 August 2013Registered office address changed from 4 Winnipeg Way Broxbourne Hertsfordshire EN10 6FG on 7 August 2013 (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 50
(3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 50
(3 pages)
7 August 2013Registered office address changed from 4 Winnipeg Way Broxbourne Hertsfordshire EN10 6FG on 7 August 2013 (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 50
(3 pages)
7 August 2013Registered office address changed from 4 Winnipeg Way Broxbourne Hertsfordshire EN10 6FG on 7 August 2013 (1 page)
26 March 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
26 March 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
13 December 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
19 September 2011Termination of appointment of Tracey Johnson as a secretary (1 page)
19 September 2011Termination of appointment of Tracey Johnson as a secretary (1 page)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
18 April 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
20 September 2010Director's details changed for Gareth Williams on 7 September 2010 (2 pages)
20 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Gareth Williams on 7 September 2010 (2 pages)
20 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Gareth Williams on 7 September 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
1 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
1 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
29 September 2008Return made up to 07/09/08; full list of members (3 pages)
29 September 2008Return made up to 07/09/08; full list of members (3 pages)
7 September 2007Incorporation (12 pages)
7 September 2007Incorporation (12 pages)