Inspect-a-drain Limited ASHBOURNE


Inspect-a-drain started in year 2002 as Private Limited Company with registration number 04465185. The Inspect-a-drain company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Ashbourne at 8 Meadowside Close. Postal code: DE6 3AW.

There is a single director in the company at the moment - Roger S., appointed on 20 June 2002. In addition, a secretary was appointed - Lisa S., appointed on 20 June 2002. As of 28 May 2024, there was 1 ex director - Johann S.. There were no ex secretaries.

Inspect-a-drain Limited Address / Contact

Office Address 8 Meadowside Close
Office Address2 Shirley
Town Ashbourne
Post code DE6 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04465185
Date of Incorporation Thu, 20th Jun 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Lisa S.

Position: Secretary

Appointed: 20 June 2002

Roger S.

Position: Director

Appointed: 20 June 2002

Johann S.

Position: Director

Appointed: 23 December 2016

Resigned: 16 October 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2002

Resigned: 20 June 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 June 2002

Resigned: 20 June 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Lisa S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Roger S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lisa S.

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

Roger S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth125 504130 976149 734159 206       
Balance Sheet
Cash Bank In Hand4 03014 4456 757924       
Cash Bank On Hand   92476 9454 00543 69025 9694 9929 37013 782
Current Assets37 57935 82838 28850 602126 81034 87458 22835 79514 53323 98330 761
Debtors28 34118 50029 71948 82848 73129 74313 9839 3269 05114 13316 512
Net Assets Liabilities   159 206157 068110 43644 09010 0347675 8321 539
Net Assets Liabilities Including Pension Asset Liability125 504130 976149 734159 206       
Property Plant Equipment   179 823170 677258 32918 18624 89448 93735 073 
Stocks Inventory5 2082 8831 812850       
Tangible Fixed Assets187 420178 352186 758179 823       
Total Inventories   8501 1341 126555500490480467
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve125 404130 876149 634159 106       
Shareholder Funds125 504130 976149 734159 206       
Other
Amount Specific Advance Or Credit Directors    19 524      
Amount Specific Advance Or Credit Made In Period Directors    19 524      
Amount Specific Advance Or Credit Repaid In Period Directors     19 524     
Accumulated Depreciation Impairment Property Plant Equipment   132 184131 820132 260119 650124 637131 341137 368151 887
Average Number Employees During Period    2222222
Creditors   25 35564 375122 34028 86923 00028 24715 66768 949
Creditors Due After One Year27 41639 48328 31525 355       
Creditors Due Within One Year67 74039 77843 05441 921       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 39223 15118 188  5 745 
Disposals Property Plant Equipment    10 03925 700254 3627 300 8 982 
Fixed Assets187 420178 352186 758179 823       
Increase From Depreciation Charge For Year Property Plant Equipment    4 02823 5915 5784 9876 70411 77214 519
Intangible Fixed Assets Aggregate Amortisation Impairment7 600 7 6007 600       
Intangible Fixed Assets Cost Or Valuation7 600 7 6007 600       
Net Current Assets Liabilities-30 161-3 950-4 7668 68154 709-16 80629 35912 870-10 625-6 910-3 306
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid         100100
Par Value Share 111     11
Property Plant Equipment Gross Cost   312 007302 497390 589137 836149 531180 278172 441242 991
Provisions For Liabilities Balance Sheet Subtotal   3 9433 9438 7473 4554 7309 2986 66417 310
Provisions For Liabilities Charges4 3393 9433 9433 943       
Secured Debts62 18346 603         
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 47520 934        
Tangible Fixed Assets Cost Or Valuation330 623308 273312 007312 007       
Tangible Fixed Assets Depreciation143 203129 921125 249132 184       
Tangible Fixed Assets Depreciation Charged In Period 7 1209 7866 935       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 20114 458        
Tangible Fixed Assets Disposals 22 82517 200        
Tangible Fixed Assets Reversal Past Impairments 5 201         
Total Additions Including From Business Combinations Property Plant Equipment    529113 7921 60918 99530 7471 14570 550
Total Assets Less Current Liabilities157 259174 402181 992188 504225 386241 52347 54537 76438 31228 16387 798

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: October 16, 2017
filed on: 16th, October 2017
Free Download (1 page)

Company search

Advertisements