Drainage 2000 Limited CHESTERFIELD


Drainage 2000 started in year 1999 as Private Limited Company with registration number 03895936. The Drainage 2000 company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Chesterfield at Unit 38 Station Lane Industrial. Postal code: S41 9QX.

There is a single director in the firm at the moment - Andrew M., appointed on 17 December 1999. In addition, a secretary was appointed - Johanne M., appointed on 16 December 2011. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the S41 9QX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1067066 . It is located at A P S Gb Ltd, Occupation Lane, Chesterfield with a total of 10 carsand 2 trailers.

Drainage 2000 Limited Address / Contact

Office Address Unit 38 Station Lane Industrial
Office Address2 Estate Old Whittington
Town Chesterfield
Post code S41 9QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03895936
Date of Incorporation Fri, 17th Dec 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Johanne M.

Position: Secretary

Appointed: 16 December 2011

Andrew M.

Position: Director

Appointed: 17 December 1999

Andrew M.

Position: Secretary

Appointed: 02 January 2011

Resigned: 16 December 2011

John H.

Position: Director

Appointed: 17 December 1999

Resigned: 01 January 2011

Philip H.

Position: Director

Appointed: 17 December 1999

Resigned: 16 December 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1999

Resigned: 17 December 1999

Peter M.

Position: Director

Appointed: 17 December 1999

Resigned: 29 September 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 December 1999

Resigned: 17 December 1999

John H.

Position: Secretary

Appointed: 17 December 1999

Resigned: 01 January 2011

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Andrew M. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Johanne M. This PSC owns 25-50% shares.

Andrew M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Johanne M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth145 263146 597190 440208 686174 147       
Balance Sheet
Cash Bank On Hand    50 60051 32289 75677 252392 428474 538239 116102 976
Current Assets243 948319 943406 072532 211484 517524 210669 861758 3501 333 6521 372 2241 495 0041 433 195
Debtors228 788310 498310 936442 005433 917472 888580 105671 098936 224882 6861 235 8881 310 219
Net Assets Liabilities    174 147196 546200 175211 526297 33668 84551 777193 726
Other Debtors     14 59014 02620 054-65 055-60 055-43 555 
Property Plant Equipment    529 489474 218412 5332 171 7982 463 0433 244 3823 501 8063 043 164
Total Inventories       10 0005 00015 00020 000 
Cash Bank In Hand15 1609 44595 13690 20650 600       
Net Assets Liabilities Including Pension Asset Liability145 263146 597          
Tangible Fixed Assets123 495164 701264 696380 950529 489       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve144 263145 597189 440207 686173 147       
Shareholder Funds145 263146 597190 440208 686174 147       
Other
Accrued Liabilities Deferred Income    4 1194 1413 7983 7553 8804 0616 52731 587
Accumulated Depreciation Impairment Property Plant Equipment    898 1791 044 9791 144 2891 461 7111 548 3042 089 9012 712 4713 032 762
Amounts Recoverable On Contracts    76 95047 79382 982111 06085 986112 558324 815274 815
Average Number Employees During Period       2437536155
Bank Borrowings Overdrafts         450 000315 220154 141
Bills Exchange Payable    249 306253 643358 405424 507794 553650 075736 762835 292
Corporation Tax Payable     36 77139 193 8 500   
Corporation Tax Recoverable    1 7241 724 13 43013 43025 26947 763 
Creditors    203 440145 78387 6721 359 6691 466 0012 285 9532 125 2611 318 593
Deferred Income    29 69622 27216 70412 5289 3967 0475 2853 964
Finance Lease Liabilities Present Value Total    173 744123 51170 9681 347 1412 210 7171 828 9061 804 7561 160 488
Future Minimum Lease Payments Under Non-cancellable Operating Leases           17 505
Increase From Depreciation Charge For Year Property Plant Equipment     146 800138 461317 421429 431541 597653 358574 182
Net Current Assets Liabilities21 768-5 33423 427-24 041-55 061-57 311-57 613-492 591174 917-676 279-896 156-943 264
Number Shares Issued Fully Paid     1 0001 000     
Other Creditors    25 14228 73434 28537 513-334 82444 13545 93524 863
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      39 151 342 838 30 788253 891
Other Disposals Property Plant Equipment      42 000 350 748 35 072257 067
Other Remaining Borrowings          142 999133 235
Other Taxation Social Security Payable    72 58162 11184 294180 616300 720419 090298 158289 900
Par Value Share  11111     
Prepayments Accrued Income    1 7607 5407 70526 92618 59134 1832 5665 622
Property Plant Equipment Gross Cost    1 427 6681 519 1981 556 8223 633 5084 011 3475 334 2836 214 2776 075 926
Provisions For Liabilities Balance Sheet Subtotal    86 94274 57867 073108 012120 511213 305428 612587 581
Total Additions Including From Business Combinations Property Plant Equipment     91 52979 6242 076 686728 5881 322 936915 066118 716
Total Assets Less Current Liabilities145 263159 367288 124356 909474 428416 907354 9201 679 2072 637 9602 568 1032 605 6502 099 900
Trade Creditors Trade Payables    115 069129 657149 388317 306759 830399 926402 624271 518
Trade Debtors Trade Receivables    353 483401 241475 392499 628883 272770 731904 2991 029 782
Accruals Deferred Income    39 595       
Creditors Due After One Year  69 36893 191173 744       
Creditors Due Within One Year222 180325 277382 645556 252539 578       
Number Shares Allotted  1 0001 0001 000       
Provisions For Liabilities Charges 12 77028 31655 03286 942       
Fixed Assets123 495164 701          
Tangible Fixed Assets Additions 87 797          
Tangible Fixed Assets Cost Or Valuation744 160831 957          
Tangible Fixed Assets Depreciation620 665667 256          
Tangible Fixed Assets Depreciation Charged In Period 46 591          
Share Capital Allotted Called Up Paid 1 0001 0001 0001 000       

Transport Operator Data

A P S Gb Ltd
Address Occupation Lane , North Wingfield
City Chesterfield
Post code S42 5JS
Vehicles 10
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements