Prb Drainage Limited

General information

Name:

Prb Drainage Ltd

Office Address:

4 Hrfc Business Centre Leicester Road LE10 3DR Hinckley

Number: 06986757

Incorporation date: 2009-08-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Prb Drainage Limited has been in this business for at least 15 years. Started with registration number 06986757 in the year 2009, the firm have office at 4 Hrfc Business Centre, Hinckley LE10 3DR. The firm's Standard Industrial Classification Code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Prb Drainage Ltd reported its account information for the financial year up to Thu, 31st Mar 2022. The firm's latest annual confirmation statement was filed on Thu, 10th Aug 2023.

Prb Drainage Ltd is a small-sized vehicle operator with the licence number OF1104415. The firm has one transport operating centre in the country. In their subsidiary in Hinckley on Wheatfield Way, 5 machines are available.

Philip B. is this company's individual director, who was selected to lead the company on April 19, 2013. The company had been governed by Keeley R. until April 2013.

Financial data based on annual reports

Company staff

Philip B.

Role: Director

Appointed: 19 April 2013

Latest update: 18 April 2024

People with significant control

The companies that control this firm are: Prb Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hinckley at Leicester Road, LE10 3DR, Leicestershire and was registered as a PSC under the registration number 09917587.

Prb Holdings Limited
Address: 4 Hrfc Business Centre Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 09917587
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 September 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 August 2015
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 July 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 2018
End Date For Period Covered By Report 31 March 2019
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 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 August 2013

Company Vehicle Operator Data

21 Greenfields Business Park

Address

Wheatfield Way

City

Hinckley

Postal code

LE10 1BB

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Manor Court Chambers 126 Manor Court Road

Post code:

CV11 5HL

City / Town:

Nuneaton

HQ address,
2014

Address:

Manor Court Chambers 126 Manor Court Road

Post code:

CV11 5HL

City / Town:

Nuneaton

HQ address,
2015

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

HQ address,
2016

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode