Southern Drain Services Limited LONDON


Southern Drain Services started in year 2000 as Private Limited Company with registration number 04077463. The Southern Drain Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 590 Green Lanes. Postal code: N13 5RY.

Currently there are 3 directors in the the company, namely Jack G., Kirsty G. and Anne G.. In addition one secretary - Kristy G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anne G. who worked with the the company until 1 September 2005.

Southern Drain Services Limited Address / Contact

Office Address 590 Green Lanes
Office Address2 Palmers Green
Town London
Post code N13 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04077463
Date of Incorporation Mon, 25th Sep 2000
Industry Specialised cleaning services
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Jack G.

Position: Director

Appointed: 01 October 2008

Kirsty G.

Position: Director

Appointed: 01 October 2008

Kristy G.

Position: Secretary

Appointed: 01 September 2005

Anne G.

Position: Director

Appointed: 01 September 2005

Alfie B.

Position: Director

Appointed: 11 March 2002

Resigned: 07 August 2003

Gary G.

Position: Director

Appointed: 25 September 2000

Resigned: 11 July 2005

Theydon Nominees Limited

Position: Nominee Director

Appointed: 25 September 2000

Resigned: 25 September 2000

Anne G.

Position: Secretary

Appointed: 25 September 2000

Resigned: 01 September 2005

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 2000

Resigned: 25 September 2000

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Anne G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Anne G.

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 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth110 13477 69836 534      
Balance Sheet
Cash Bank On Hand    419 9 06229 07811 694
Current Assets248 490249 075255 220241 778241 847194 375161 735208 385269 944
Debtors182 054200 980229 780231 503237 321189 255147 308176 632250 385
Net Assets Liabilities  36 53420 5355 5382 826-11 8565 55717 146
Other Debtors   13 453 6245 7801 04811 091
Property Plant Equipment  52 09155 84146 99748 32677 71276 98871 886
Total Inventories  25 44010 2754 5265 1205 3652 6757 865
Cash Bank In Hand36 47723 720       
Net Assets Liabilities Including Pension Asset Liability110 13477 69836 534      
Stocks Inventory29 95924 37525 440      
Tangible Fixed Assets74 03862 54552 091      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve110 03477 59836 434      
Shareholder Funds110 13477 69836 534      
Other
Accrued Liabilities  4 9505 0008 0808 2308 3307 4307 530
Accumulated Depreciation Impairment Property Plant Equipment  390 542321 036333 890346 783349 244360 739365 607
Additions Other Than Through Business Combinations Property Plant Equipment   28 6654 01014 22247 54710 77117 461
Average Number Employees During Period  23192428181617
Creditors  270 77716 96211 26613 06534 46714 4801 731
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -83 658  -9 068 -5 832
Disposals Property Plant Equipment   -94 421  -15 700 -17 695
Dividend Per Share Interim  310320378240 20028
Increase From Depreciation Charge For Year Property Plant Equipment   14 15212 85412 89311 52911 49510 700
Net Current Assets Liabilities36 09615 153-15 557-18 344-29 774-32 435-55 101-56 951-53 009
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors  125 237145 955136 162101 78168 238109 127164 467
Par Value Share 11111111
Prepayments  9 80010 17549 56519 95526 229  
Property Plant Equipment Gross Cost  442 633376 877380 887395 109426 956437 727437 493
Taxation Social Security Payable  55 29438 88760 62764 22967 73653 68844 303
Total Assets Less Current Liabilities  36 53437 49716 80415 89122 61120 03718 877
Total Borrowings   16 96211 26613 06534 46714 4801 731
Trade Creditors Trade Payables  53 17952 81244 77740 33228 05831 21738 066
Trade Debtors Trade Receivables  219 980207 875187 756168 676115 299175 584239 294
Company Contributions To Money Purchase Plans Directors  8 4008 4008 4007 0005 0008 4001 400
Director Remuneration  73 12269 74574 99284 28986 88593 253101 665
Creditors Due Within One Year212 394233 922270 777      
Fixed Assets74 03862 54552 091      
Number Shares Allotted100100100      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 6th, June 2023
Free Download (11 pages)

Company search

Advertisements