Company NameDrain Cover Ltd
Company StatusDissolved
Company Number10650434
CategoryPrivate Limited Company
Incorporation Date3 March 2017(7 years, 2 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lee Alan Woodley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2019(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 24 January 2023)
RoleDrainage Engineer
Country of ResidenceEngland
Correspondence Address4 Monmouth Close
Mitcham
CR4 1XS
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Mark Woodley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2021)
RoleDrainage Engineer
Country of ResidenceEngland
Correspondence Address1f Wilmot Road
Purley
CR8 2HH

Location

Registered Address40 Wolsey Way
Chessington
KT9 1XQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 September 2020Notification of Lee Woodley as a person with significant control on 1 September 2020 (2 pages)
19 August 2020Registered office address changed from 28 the Mall London N14 6LN England to 40 Wolsey Way Chessington KT9 1XQ on 19 August 2020 (1 page)
19 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
29 January 2020Registered office address changed from 1F Wilmot Road Purley CR8 2HH United Kingdom to 28 the Mall London N14 6LN on 29 January 2020 (1 page)
19 July 2019Statement of capital following an allotment of shares on 5 July 2019
  • GBP 1
(3 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
5 July 2019Appointment of Mr Mark Woodley as a director on 5 July 2019 (2 pages)
5 July 2019Notification of Mark Woodley as a person with significant control on 5 July 2019 (2 pages)
5 July 2019Appointment of Mr Lee Alan Woodley as a director on 5 July 2019 (2 pages)
5 July 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 1F Wilmot Road Purley CR8 2HH on 5 July 2019 (1 page)
5 July 2019Termination of appointment of Peter Anthony Valaitis as a director on 5 July 2019 (1 page)
5 July 2019Cessation of Peter Valaitis as a person with significant control on 5 July 2019 (1 page)
2 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
23 March 2018Notification of Peter Valaitis as a person with significant control on 3 March 2017 (2 pages)
3 March 2017Incorporation
Statement of capital on 2017-03-03
  • GBP 1
(21 pages)
3 March 2017Incorporation
Statement of capital on 2017-03-03
  • GBP 1
(21 pages)