Drain Way Plumbing Limited JARROW


Founded in 2005, Drain Way Plumbing, classified under reg no. 05545015 is a active - proposal to strike off company. Currently registered at Jarrow Business Centre NE32 3DT, Jarrow the company has been in the business for 19 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

Drain Way Plumbing Limited Address / Contact

Office Address Jarrow Business Centre
Office Address2 Rolling Mill Road, Viking Industrial Estate
Town Jarrow
Post code NE32 3DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05545015
Date of Incorporation Wed, 24th Aug 2005
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 7th Sep 2023 (2023-09-07)
Last confirmation statement dated Wed, 24th Aug 2022

Company staff

Alan P.

Position: Director

Appointed: 26 August 2009

Heather R.

Position: Secretary

Appointed: 14 December 2007

Resigned: 12 August 2010

Sheila P.

Position: Director

Appointed: 23 July 2007

Resigned: 26 August 2009

Alan P.

Position: Director

Appointed: 05 March 2007

Resigned: 23 July 2007

Leanne C.

Position: Secretary

Appointed: 05 March 2007

Resigned: 14 December 2007

Raymond P.

Position: Secretary

Appointed: 10 January 2006

Resigned: 05 March 2007

Sheila P.

Position: Director

Appointed: 10 January 2006

Resigned: 05 March 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 August 2005

Resigned: 26 August 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 2005

Resigned: 26 August 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Alan P. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Alan P.

Notified on 24 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth41 60031 00627 78415 53617 7503 6424 393     
Balance Sheet
Cash Bank On Hand      29 39613 20510 40953 829  
Current Assets36 45821 31939 14638 00165 81190 54378 90363 56653 695117 809108 394107 661
Debtors18 89233 26131 03116 14241 07424 61913 50714 3617 28627 980  
Net Assets Liabilities      4 393-36 142-36 653-22 956-6 32121 724
Other Debtors      5392 451    
Property Plant Equipment      12 0859 46815 03211 352  
Total Inventories      36 00036 00036 00036 000  
Cash Bank In Hand17 5661 0588 11511 61011 23724 92429 396     
Net Assets Liabilities Including Pension Asset Liability41 60027 90727 78415 53617 7523 6424 393     
Stocks Inventory   10 24913 50041 00036 000     
Tangible Fixed Assets14 35112 36913 41410 2836 92121 16112 085     
Reserves/Capital
Called Up Share Capital1111111     
Profit Loss Account Reserve9 25327 90627 78315 53517 7513 6414 392     
Shareholder Funds41 60031 00627 78415 53617 7503 6424 393     
Other
Accumulated Depreciation Impairment Property Plant Equipment      25 55728 72433 66037 340  
Additions Other Than Through Business Combinations Property Plant Equipment       55010 500   
Average Number Employees During Period        6553
Bank Borrowings      19 88914 9299 96942 009  
Bank Overdrafts         479  
Creditors      16 45013 06518 63121 507107 36580 317
Fixed Assets14 35112 36913 41410 2836 92121 16112 085  11 35219 50314 725
Increase From Depreciation Charge For Year Property Plant Equipment       3 1674 9363 680  
Net Current Assets Liabilities27 24922 28114 3705 25310 831-17 519-7 69250 50135 06496 3021 02927 344
Other Creditors      50 25681 18276 7807 001  
Property Plant Equipment Gross Cost      37 64238 19248 69248 692  
Taxation Social Security Payable      6 7495576 02610 365  
Total Assets Less Current Liabilities41 60027 90727 78415 53617 7503 6424 39359 96950 096107 65420 53242 069
Trade Creditors Trade Payables      9 70112 50812 6053 662  
Trade Debtors Trade Receivables      12 96811 9107 28627 980  
Creditors Due After One Year 9 201          
Creditors Due Within One Year9 20910 98024 77632 74854 980108 06286 595     
Number Shares Allotted  111       
Other Aggregate Reserves32 34641 599          
Par Value Share  111       
Share Capital Allotted Called Up Paid 1111       
Tangible Fixed Assets Additions 6 0525 000  23 128491     
Tangible Fixed Assets Cost Or Valuation42 43322 01227 01327 01327 01344 14637 642     
Tangible Fixed Assets Depreciation28 08230 55913 59916 73020 09222 98525 557     
Tangible Fixed Assets Depreciation Charged In Period 2 4773 9553 1313 3627 4664 321     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     4 5731 749     
Tangible Fixed Assets Disposals     5 9956 995     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
New registered office address Saxon House Saxon Way Cheltenham GL52 6QX. Change occurred on November 3, 2023. Company's previous address: Jarrow Business Centre Rolling Mill Road, Viking Industrial Estate Jarrow NE32 3DT England.
filed on: 3rd, November 2023
Free Download (1 page)

Company search

Advertisements