Check the

ABBEY DRAINS LTD

Company
ABBEY DRAINS LTD (04511986)

ABBEY DRAINS

Phone: 01992 892 772
A⁺ rating

ABOUT ABBEY DRAINS LTD

With our high level CCTV surveying equipment, we have the technology to get the clearest and best results from any drain or sewer. We only use specialist software to enable us to provide you the customer with the highest quality survey report.

Our vacuum tankers provide a range of services and are fully equipped to carry all types of liquid waste collection, ranging from 2000 gallons up to 6000 gallons with the capability for suction up to 100ft in depth.

KEY FINANCES

Year
2017
Assets
£100.19k ▼ £-6.11k (-5.75 %)
Cash
£4.78k ▼ £-24.98k (-83.94 %)
Liabilities
£9.22k ▼ £-76.82k (-89.29 %)
Net Worth
£90.97k ▲ £70.71k (349.00 %)

REGISTRATION INFO

Company name
ABBEY DRAINS LTD
Company number
04511986
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Aug 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
abbeydrains.co.uk
Phones
01992 892 772
Registered Address
UNIT 1 ABBEY INDUSTRIAL PARK BUMBLES GREEN,
NAZEING,
WALTHAM ABBEY,
ENGLAND,
EN9 2SD

ECONOMIC ACTIVITIES

37000
Sewerage
81100
Combined facilities support activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

29 Mar 2017
Confirmation statement made on 25 March 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 August 2016
04 Nov 2016
Resolutions RES15 ‐ Change company name resolution on 2016-10-14

CHARGES

21 September 2016
Status
Outstanding
Delivered
5 October 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

9 April 2015
Status
Satisfied on 29 May 2015
Delivered
14 April 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

ABBEY DRAINS LTD DIRECTORS

Stephen Charles Rothberg

  Acting PSC
Appointed
02 June 2010
Occupation
Company Director
Role
Director
Age
48
Nationality
British
Address
Unit 1 Mushroom Park, Laundry Lane, Nazeing, Waltham Abbey, Essex, England, EN9 2DY
Country Of Residence
England
Name
ROTHBERG, Stephen Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alan Gary Richards

  Resigned
Appointed
01 September 2002
Resigned
08 September 2010
Role
Secretary
Address
11 Tillingham Court, Waltham Abbey, Essex, EN9 3HG
Name
RICHARDS, Alan Gary

HCS SECRETARIAL LIMITED

  Resigned
Appointed
15 August 2002
Resigned
19 August 2002
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED

Alan Richards

  Resigned
Appointed
08 September 2010
Resigned
20 March 2015
Occupation
Drainage Engineer
Role
Director
Age
49
Nationality
British
Address
11 Tillingham Court, Winters Way, Waltham Abbey, Essex, United Kingdom, EN9 3HG
Country Of Residence
United Kingdom
Name
RICHARDS, Alan

Tony Simon Richards

  Resigned
Appointed
01 September 2002
Resigned
20 March 2015
Occupation
Drainage Engineer
Role
Director
Age
50
Nationality
British
Address
114 Pyrles Lane, Loughton, Essex, IG10 2NW
Country Of Residence
United Kingdom
Name
RICHARDS, Tony Simon

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
15 August 2002
Resigned
19 August 2002
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.