Drain Surgeons Ltd NEWBURY


Drain Surgeons Ltd is a private limited company situated at 2 Old Bath Road, Newbury RG14 1QL. Its total net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-04-12, this 7-year-old company is run by 3 directors.
Director Derek W., appointed on 02 August 2023. Director Dean K., appointed on 12 April 2017. Director Roxanne G., appointed on 12 April 2017.
The company is officially categorised as "other building and industrial cleaning activities" (Standard Industrial Classification code: 81229). According to CH database there was a name change on 2021-07-23 and their previous name was Drainsurgeonsuk Ltd.
The latest confirmation statement was sent on 2023-04-30 and the date for the next filing is 2024-05-14. Moreover, the statutory accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Drain Surgeons Ltd Address / Contact

Office Address 2 Old Bath Road
Town Newbury
Post code RG14 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10722544
Date of Incorporation Wed, 12th Apr 2017
Industry Other building and industrial cleaning activities
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Derek W.

Position: Director

Appointed: 02 August 2023

Dean K.

Position: Director

Appointed: 12 April 2017

Roxanne G.

Position: Director

Appointed: 12 April 2017

Luke W.

Position: Director

Appointed: 25 November 2022

Resigned: 15 February 2023

Katie H.

Position: Director

Appointed: 23 September 2022

Resigned: 13 December 2023

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Dean K. This PSC and has 25-50% shares. Another one in the PSC register is Roxanne G. This PSC owns 25-50% shares.

Dean K.

Notified on 12 April 2017
Nature of control: 25-50% shares

Roxanne G.

Notified on 12 April 2017
Nature of control: 25-50% shares

Company previous names

Drainsurgeonsuk July 23, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand48 8833 2018 32013 77041 49035 648
Current Assets208 453228 348264 530425 128752 053936 612
Debtors159 570225 147248 310403 458697 818885 964
Net Assets Liabilities165 65394 16459 926-130 02827 77715 194
Other Debtors31 57425 57725 430109 261215 199535 740
Property Plant Equipment111 627470 993742 059752 517830 788841 852
Total Inventories  7 9007 90012 74515 000
Other
Accrued Liabilities1 2006 900    
Accumulated Amortisation Impairment Intangible Assets  3 6679 16714 66720 167
Accumulated Depreciation Impairment Property Plant Equipment11 68678 356187 136306 130461 093668 551
Additions Other Than Through Business Combinations Intangible Assets  55 000   
Additions Other Than Through Business Combinations Property Plant Equipment 444 981130 122225 885287 234218 522
Average Number Employees During Period41121252425
Bank Borrowings  34 283409 087279 547343 670
Bank Borrowings Overdrafts 25 447    
Bank Overdrafts 25 447 25 53632 95643 810
Carrying Amount Property Plant Equipment With Restricted Title33 44746 880    
Creditors87 648211 504256 464752 841705 224763 446
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -9 514-39 248-19 935 
Disposals Property Plant Equipment  -48 210-96 433-54 000 
Finance Lease Liabilities Present Value Total22 084106 820107 600343 754425 677419 776
Fixed Assets111 627470 993793 392798 350871 121876 685
Future Minimum Lease Payments Under Non-cancellable Operating Leases38 32427 227    
Increase From Amortisation Charge For Year Intangible Assets  3 6675 5005 5005 500
Increase From Depreciation Charge For Year Property Plant Equipment 70 026111 200158 242174 898207 458
Intangible Assets  51 33345 83340 33334 833
Intangible Assets Gross Cost  55 00055 00055 00055 000
Net Current Assets Liabilities120 80516 844-115 161-114 431-36 10828 693
Nominal Value Allotted Share Capital21    
Nominal Value Shares Issued In Period 1    
Number Shares Allotted 1    
Number Shares Issued In Period- Gross 1    
Other Creditors3708 3137 4748 787226 405214 677
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 356    
Other Disposals Property Plant Equipment 18 945    
Other Inventories  7 9007 90012 74515 000
Par Value Share 1    
Prepayments  17 74320 01220 3556 504
Property Plant Equipment Gross Cost123 313549 349631 2611 058 6471 291 8811 510 403
Provisions For Liabilities Balance Sheet Subtotal 81 07584 32461 106102 012126 738
Taxation Social Security Payable49 81135 079170 438157 414107 280105 299
Total Assets Less Current Liabilities232 432487 837387 391683 919835 013905 378
Total Borrowings 312 598464 651752 841705 224763 446
Trade Creditors Trade Payables14 18335 84577 281110 982170 762218 602
Trade Debtors Trade Receivables127 996199 570180 882274 185462 264343 720

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 25th, January 2024
Free Download (12 pages)

Company search