H C S Drain Services Limited

General information

Name:

H C S Drain Services Ltd

Office Address:

4 Hardman Square Spinningfields M3 3EB Manchester

Number: 04758344

Incorporation date: 2003-05-09

Dissolution date: 2020-01-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Manchester with reg. no. 04758344. The company was registered in 2003. The office of the firm was situated at 4 Hardman Square Spinningfields. The postal code for this location is M3 3EB. This firm was officially closed on 2020-01-08, meaning it had been in business for seventeen years.

The data we obtained detailing this particular enterprise's personnel suggests that the last three directors were: Alan P., Robin A. and John D. who were appointed on 2017-05-18, 2010-06-21.

The companies with significant control over this firm were as follows: Owen Pugh Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Cramlington at Cramlington Road, Dudley, NE23 7PR and was registered as a PSC under the reg no 05314796.

Company staff

Alan P.

Role: Director

Appointed: 18 May 2017

Latest update: 19 June 2023

Katherine A.

Role: Secretary

Appointed: 31 August 2013

Latest update: 19 June 2023

Robin A.

Role: Director

Appointed: 21 June 2010

Latest update: 19 June 2023

John D.

Role: Director

Appointed: 21 June 2010

Latest update: 19 June 2023

People with significant control

Owen Pugh Holdings Limited
Address: Cramlington Road Cramlington Road, Dudley, Cramlington, NE23 7PR, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05314796
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 23 May 2018
Confirmation statement last made up date 09 May 2017

Company Vehicle Operator Data

Unit 7 Raleigh Court

Address

Riverside Park

City

Middlesbrough

Postal code

TS2 1RR

No. of Vehicles

8

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from Cramlington Road Dudley Cramlington Northumberland NE23 7PR on 2017/10/27 to 4 Hardman Square Spinningfields Manchester M3 3EB (AD01)
filed on: 27th, October 2017
address
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 4 £ 4 208.75
2015-03-06 43836135 £ 1 526.25 Third Party Payments
2015 Hartlepool Borough Council 1 £ 5 658.00
2015-05-27 27/05/15_45 £ 5 658.00 Capital - Payments Under Contract
2015 Middlesbrough Council 5 £ 44 610.50
2015-02-19 19/02/2015_391 £ 30 073.00 Capital - Other Costs
2014 Gateshead Council 15 £ 13 906.25
2014-10-16 43816158 £ 1 893.75 Third Party Payments
2014 Middlesbrough Council 7 £ 48 199.37
2014-11-13 13/11/2014_481 £ 23 921.90 Responsive Maintenance
2013 Gateshead Council 4 £ 1 605.00
2013-11-18 41035959 £ 500.00 Supplies And Services
2013 Middlesbrough Council 11 £ 49 026.50
2013-03-28 28/03/2013_837 £ 13 377.50 Responsive Maintenance
2012 Middlesbrough Council 16 £ 27 857.72
2012-10-29 29/10/2012_1184 £ 5 940.71 Responsive Maintenance
2011 Middlesbrough Council 14 £ 35 889.93
2011-06-10 5101073310 £ 6 543.75 Responsive Maintenance
2010 Middlesbrough Council 2 £ 3 693.75
2010-11-08 5201555077 £ 2 682.50 Capital - Other Costs

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
16
Company Age

Similar companies nearby

Closest companies