General information

Name:

Drain Trace Ltd

Office Address:

Unit 1C Spa Fields Industrial Estate, New Street Slaithwaite HD7 5BB Huddersfield

Number: 05098232

Incorporation date: 2004-04-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 is the year of the launching of Drain Trace Limited, a company which is located at Unit 1C Spa Fields Industrial Estate, New Street, Slaithwaite, Huddersfield. This means it's been twenty years Drain Trace has prospered in the UK, as the company was registered on Wed, 7th Apr 2004. The Companies House Registration Number is 05098232 and its area code is HD7 5BB. It known today as Drain Trace Limited, was earlier listed under the name of Draintrace. The change has occurred in Thu, 27th May 2004. The enterprise's classified under the NACE and SIC code 43290 which means Other construction installation. 2023-03-31 is the last time when the accounts were filed.

This company has just one managing director this particular moment overseeing this particular limited company, specifically Nicholas B. who's been executing the director's duties since Wed, 7th Apr 2004. The following limited company had been supervised by Jordan C. until July 2021. Furthermore another director, specifically Karl S. resigned in December 2020.

  • Previous company's names
  • Drain Trace Limited 2004-05-27
  • Draintrace Limited 2004-04-07

Financial data based on annual reports

Company staff

Nicholas B.

Role: Director

Appointed: 30 July 2021

Latest update: 31 December 2023

People with significant control

The companies that control this firm include: Broadbent West Yorkshire Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glossop at Turnlee Drive, SK13 6XA and was registered as a PSC under the registration number 13512945.

Broadbent West Yorkshire Ltd
Address: 39 Turnlee Drive, Glossop, SK13 6XA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13512945
Notified on 30 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David C.
Notified on 1 June 2016
Ceased on 30 July 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tracy C.
Notified on 1 June 2016
Ceased on 30 July 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 May 2014
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 October 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 12 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Termination of appointment as a secretary on 2021-07-30 (TM02)
filed on: 30th, July 2021
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
20
Company Age

Similar companies nearby

Closest companies