You are here: bizstats.co.uk > a-z index > A list > A list

A & A Drain Services Limited LITTLE HULTON, MANCHESTER


A & A Drain Services started in year 1997 as Private Limited Company with registration number 03314176. The A & A Drain Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Little Hulton, Manchester at Unit 10 Highfield Road Industrial. Postal code: M38 9ST. Since Thursday 20th April 2000 A & A Drain Services Limited is no longer carrying the name A & A Tank Drain Services.

Currently there are 2 directors in the the company, namely Lisa P. and Christine G.. In addition one secretary - Christine G. - is with the firm. Currenlty, the company lists one former director, whose name is Anthony G. and who left the the company on 2 September 2018. In addition, there is one former secretary - Andrew S. who worked with the the company until 15 August 1997.

This company operates within the M38 9ST postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0296819 . It is located at Unit 10, Highfield Road, Manchester with a total of 6 cars.

A & A Drain Services Limited Address / Contact

Office Address Unit 10 Highfield Road Industrial
Office Address2 Estate ,highfield Road,
Town Little Hulton, Manchester
Post code M38 9ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03314176
Date of Incorporation Thu, 6th Feb 1997
Industry Remediation activities and other waste management services
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Lisa P.

Position: Director

Appointed: 10 February 2022

Christine G.

Position: Secretary

Appointed: 15 August 1997

Christine G.

Position: Director

Appointed: 06 February 1997

Anthony G.

Position: Director

Appointed: 05 June 1997

Resigned: 02 September 2018

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1997

Resigned: 06 February 1997

Andrew S.

Position: Secretary

Appointed: 06 February 1997

Resigned: 15 August 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Christine G. The abovementioned PSC and has 75,01-100% shares.

Christine G.

Notified on 17 June 2016
Nature of control: 75,01-100% shares

Company previous names

A & A Tank Drain Services April 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 23167 846113 97834 816167 923168 625168 068
Current Assets239 400153 031180 46992 696248 006239 610217 586
Debtors217 16985 18566 49157 88080 08370 98549 518
Net Assets Liabilities130 43979 841100 03335 700148 228238 870198 882
Other Debtors39 6206905 93224 90040 26521 32819 310
Property Plant Equipment54 41267 94251 03288 91395 01597 11279 434
Other
Accumulated Depreciation Impairment Property Plant Equipment107 711124 732118 091108 190103 129115 188129 207
Average Number Employees During Period  108787
Bank Borrowings Overdrafts7 1504 1501 15016 93550 000  
Creditors7 1504 1501 150138 176184 52682 28186 199
Dividends Paid On Shares Interim  39 00036 20024 00027 00059 200
Increase From Depreciation Charge For Year Property Plant Equipment 17 021 19 62623 01819 01119 782
Net Current Assets Liabilities91 05126 45358 407-45 48063 480157 329131 387
Other Creditors21 12143 48237 34386 48964 51228 14069 559
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   29 52728 0796 9525 763
Other Disposals Property Plant Equipment   40 77032 1898 4946 719
Other Taxation Social Security Payable81 07444 49252 36329 58558 45844 42211 560
Prepayments Accrued Income2 72513 140     
Property Plant Equipment Gross Cost162 123192 674169 123197 103198 144212 300208 641
Provisions For Liabilities Balance Sheet Subtotal7 87410 4048 2567 73310 26715 57111 939
Total Additions Including From Business Combinations Property Plant Equipment 30 551 68 75033 23022 6503 060
Total Assets Less Current Liabilities145 46394 395109 43943 433158 495254 441210 821
Trade Creditors Trade Payables18 45022 12615 5975 16711 5569 7195 080
Trade Debtors Trade Receivables174 82471 35560 55932 98039 81849 65730 208

Transport Operator Data

Unit 10
Address Highfield Road , Little Hulton
City Manchester
Post code M38 9ST
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements