General information

Name:

Instant Drains Ltd

Office Address:

7 Roden Terrace Beauchamp Roding CM5 0PQ Ongar

Number: 09331112

Incorporation date: 2014-11-27

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Instant Drains came into being in 2014 as a company enlisted under no 09331112, located at CM5 0PQ Ongar at 7 Roden Terrace. The firm has been in business for ten years and its last known status is active. This firm's registered with SIC code 39000, that means Remediation activities and other waste management services. Instant Drains Ltd reported its account information for the period up to Tuesday 30th November 2021. Its most recent annual confirmation statement was submitted on Tuesday 22nd November 2022.

Our information about the following firm's management shows that there are two directors: Zowie C. and Kevin C. who became members of the Management Board on 16th December 2022 and 27th November 2014.

Kevin C. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Zowie C.

Role: Director

Appointed: 16 December 2022

Latest update: 21 March 2024

Kevin C.

Role: Director

Appointed: 27 November 2014

Latest update: 21 March 2024

People with significant control

Kevin C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 27 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 August 2016
Annual Accounts 7 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 7 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with no updates Wednesday 22nd November 2023 (CS01)
filed on: 3rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

14 Austin Friars

Post code:

EC2N 2HE

City / Town:

London

HQ address,
2016

Address:

14 Austin Friars

Post code:

EC2N 2HE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
9
Company Age

Closest Companies - by postcode