Drainforce Limited BRIDGEND


Drainforce started in year 2009 as Private Limited Company with registration number 06885525. The Drainforce company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Bridgend at Unit 2 Heol Ffaldau. Postal code: CF31 2AJ. Since Mon, 24th Jun 2013 Drainforce Limited is no longer carrying the name M D Infrastructure Support Services.

The firm has 3 directors, namely Robert H., David E. and Julian P.. Of them, Julian P. has been with the company the longest, being appointed on 13 June 2011 and Robert H. has been with the company for the least time - from 28 February 2023. As of 15 May 2024, there were 7 ex directors - Sian D., Sally E. and others listed below. There were no ex secretaries.

This company operates within the CF31 2AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1144170 . It is located at Unit 5d, Beaver Industrial Park, Southall with a total of 4 cars.

Drainforce Limited Address / Contact

Office Address Unit 2 Heol Ffaldau
Office Address2 Brackla Industrial Estate
Town Bridgend
Post code CF31 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06885525
Date of Incorporation Thu, 23rd Apr 2009
Industry Remediation activities and other waste management services
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Robert H.

Position: Director

Appointed: 28 February 2023

David E.

Position: Director

Appointed: 14 August 2017

Julian P.

Position: Director

Appointed: 13 June 2011

Sian D.

Position: Director

Appointed: 30 March 2022

Resigned: 20 September 2022

Sally E.

Position: Director

Appointed: 01 March 2011

Resigned: 08 July 2013

Alyson E.

Position: Director

Appointed: 19 August 2010

Resigned: 22 February 2016

Julian P.

Position: Director

Appointed: 25 January 2010

Resigned: 19 April 2011

Denis E.

Position: Director

Appointed: 10 December 2009

Resigned: 08 July 2013

Simon W.

Position: Director

Appointed: 14 July 2009

Resigned: 15 December 2009

David E.

Position: Director

Appointed: 23 April 2009

Resigned: 15 July 2009

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Drainforce Holdings Limited from Bridgend, Wales. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Drainforce Holdings Limited

Unit 2 Heol Ffaldau, Brackla Industrial Estate, Bridgend, CF31 2AJ, Wales

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 8282973
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

M D Infrastructure Support Services June 24, 2013

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 Worth57 109371 169465 054582 221472 873       
Balance Sheet
Cash Bank On Hand    206 871220 36799 534284 106275 089695 945638 956650 167
Current Assets425 241731 167581 9371 096 238819 832931 020915 1571 742 9611 256 0201 541 2911 688 4451 814 478
Debtors335 649523 62174 553749 546600 521706 040800 6061 447 053976 036778 1851 044 5941 126 961
Net Assets Liabilities    472 873417 938308 992468 269494 718772 979890 7311 072 743
Other Debtors    30 63595 15823 000115 07369 121103 694133 172121 361
Property Plant Equipment    852 753940 335834 6931 638 3992 268 0453 030 5283 255 573 
Total Inventories    12 4404 61315 01711 8024 89567 1614 895 
Cash Bank In Hand73 082193 222125 452335 692206 871       
Net Assets Liabilities Including Pension Asset Liability57 109371 169465 054582 221472 873       
Stocks Inventory16 51014 324381 93211 00012 440       
Tangible Fixed Assets497 197955 2711 074 087880 132852 753       
Reserves/Capital
Called Up Share Capital8 6008 6008 6008 6008 600       
Profit Loss Account Reserve48 509362 569456 454573 621464 273       
Shareholder Funds57 109371 169465 054582 221472 873       
Other
Accrued Liabilities    36 84021 84021 840     
Accumulated Depreciation Impairment Property Plant Equipment    609 710621 683617 508724 625495 932774 091949 6991 081 461
Additions Other Than Through Business Combinations Property Plant Equipment     492 822328 771     
Amounts Owed By Related Parties    60 636121 402248 318     
Average Number Employees During Period    4544394439374943
Creditors    268 044419 066509 3211 177 4571 310 1291 459 5691 911 2312 310 203
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -87 759       
Decrease In Loans Owed To Related Parties Due To Loans Repaid    -5 932-12 000-851     
Deferred Income    49 74932 88011 041     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -214 774-186 681109 631504 34361 022271 267256 323
Disposals Property Plant Equipment     -397 619-438 588259 625543 567101 171565 280506 370
Dividend Per Share Interim    431     
Dividends Paid On Shares Interim    6 02010 4501 926     
Finance Lease Liabilities Present Value Total    218 295335 121436 0321 115 2091 238 980826 281657 5311 758 095
Financial Commitments Other Than Capital Commitments    28 71612 666678     
Financial Liabilities     51 06562 248     
Income From Related Parties    53 44812 000276 000     
Increase From Depreciation Charge For Year Property Plant Equipment     226 747182 506216 748275 650339 181446 875442 589
Increase In Loans Owed By Related Parties Due To Loans Advanced     60 766126 916     
Increase In Loans Owed To Related Parties Due To Loans Advanced     50 180      
Loans Owed By Related Parties   148 39560 636121 402248 318     
Loans Owed To Related Parties   30 00024 06850 18050 180     
Net Current Assets Liabilities-110 38148 034-53 029173 58217 75312 74168 44140 535-278 631-537 895-135 001-496 288
Nominal Value Allotted Share Capital    8 6008 6008 600     
Number Shares Issued Fully Paid    8 6008 6008 600     
Other Creditors    69 83948 53223 10912 06820 96917 03813 1069 174
Other Inventories    12 4404 61315 017     
Par Value Share 111111     
Payments To Related Parties    79 12684 940216 000     
Property Plant Equipment Gross Cost    1 466 8151 562 0181 452 2012 363 0242 763 9773 804 6194 205 2725 234 104
Provisions For Liabilities Balance Sheet Subtotal    129 589116 07184 82133 208184 567260 085318 610367 224
Taxation Social Security Payable    180 548268 551127 113     
Total Assets Less Current Liabilities386 8161 003 3051 021 0581 053 714870 506953 076903 1341 678 9341 989 4142 492 6333 120 5723 750 170
Total Borrowings    218 295335 121436 032     
Trade Creditors Trade Payables    269 652333 799417 353959 460378 503610 909482 669460 579
Trade Debtors Trade Receivables    509 250489 480443 1201 212 540805 905559 037766 042829 174
Director Remuneration    44 20642 480106 914     
Amount Specific Advance Or Credit Directors      344729713 9132 15472 130
Amount Specific Advance Or Credit Made In Period Directors       8974 31714 1162 2412 144
Amount Specific Advance Or Credit Repaid In Period Directors       8974 02050014 0006 500
Amounts Owed By Associates         23 85023 85016 854
Amounts Owed By Group Undertakings      248 31896 44073 01063 60493 530159 572
Amounts Owed To Group Undertakings      50 18050 18050 180134 564121 06676 739
Bank Borrowings Overdrafts         42 094447 30095 970
Current Asset Investments           37 350
Dividends Paid       2 54724 0003 50024 00016 500
Finance Lease Payments Owing Minimum Gross      275 769476 57499 5981 008 129843 6091 924 134
Future Finance Charges On Finance Leases      51 635101 02235 454181 848186 078166 039
Future Minimum Lease Payments Under Non-cancellable Operating Leases      14 7249 2021 841   
Increase Decrease In Property Plant Equipment       1 170 448942 2791 065 585879 8291 595 185
Other Current Asset Investments Balance Sheet Subtotal           37 350
Other Taxation Social Security Payable      127 113134 388168 720394 339361 123234 120
Profit Loss       161 82450 449281 761141 752198 512
Total Additions Including From Business Combinations Property Plant Equipment       1 170 448944 5201 141 813965 9331 716 435
Creditors Due After One Year292 635551 082445 435344 704268 044       
Creditors Due Within One Year535 622683 133634 966922 656802 079       
Fixed Assets497 197955 2711 074 087880 132852 753       
Instalment Debts Due After5 Years  6 2843 327        
Number Shares Allotted8 6008 6008 6008 6008 600       
Provisions For Liabilities Charges37 07281 054110 569126 789129 589       
Value Shares Allotted8 6008 6008 6008 6008 600       

Transport Operator Data

Unit 5d
Address Beaver Industrial Park , Brent Road
City Southall
Post code UB2 5FB
Vehicles 4

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On Thu, 14th Mar 2024 new director was appointed.
filed on: 23rd, March 2024
Free Download (2 pages)

Company search

Advertisements