Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED
Company Information for

1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED

2 VICTORIA HALL, COOMBE LANE, AXMINSTER, DEVON, EX13 5AX,
Company Registration Number
03552744
Private Limited Company
Active

Company Overview

About 1st Call Drain Clearance And Technical Services Ltd
1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED was founded on 1998-04-24 and has its registered office in Axminster. The organisation's status is listed as "Active". 1st Call Drain Clearance And Technical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED
 
Legal Registered Office
2 VICTORIA HALL
COOMBE LANE
AXMINSTER
DEVON
EX13 5AX
Other companies in EX13
 
Filing Information
Company Number 03552744
Company ID Number 03552744
Date formed 1998-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 18:23:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC TAIT
Company Secretary 2006-07-25
DOMINIC TAIT
Director 2014-08-26
MICHELLE TAIT
Director 2014-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID PRIEST
Director 2002-06-24 2014-01-17
LINDA MAY PRIEST
Company Secretary 2002-06-24 2006-07-25
JAMES DAVID PRIEST
Company Secretary 1998-04-24 2002-06-24
ANDREW ROGER HARDING
Director 1998-04-24 2002-06-24
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1998-04-24 1998-04-24
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1998-04-24 1998-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 13/04/24, WITH NO UPDATES
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE 035527440002
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-12-22Amended mirco entity accounts made up to 2020-09-30
2021-12-22AAMDAmended mirco entity accounts made up to 2020-09-30
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-04-15CH03SECRETARY'S DETAILS CHNAGED FOR DOMINIC TAIT on 2021-04-15
2021-04-15CH01Director's details changed for Mr Dominic Tait on 2021-04-15
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-02-27CH01Director's details changed for Mr Dominic Tait on 2020-02-27
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-04-17PSC04PSC'S CHANGE OF PARTICULARS / MRS MICHELLE TAIT / 13/04/2018
2018-04-17PSC04PSC'S CHANGE OF PARTICULARS / MR DOMINIC TAIT / 13/04/2018
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 20
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 20
2016-04-20AR0113/04/16 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 20
2015-05-07AR0113/04/15 ANNUAL RETURN FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR DOMINIC TAIT
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 20
2014-05-07AR0113/04/14 ANNUAL RETURN FULL LIST
2014-05-07CH03SECRETARY'S DETAILS CHNAGED FOR DOMINIC TAIT on 2014-04-01
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRIEST
2014-01-21AP01DIRECTOR APPOINTED MRS MICHELLE TAIT
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-12AR0113/04/13 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0113/04/12 ANNUAL RETURN FULL LIST
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0113/04/11 ANNUAL RETURN FULL LIST
2010-06-21AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-07AR0113/04/10 ANNUAL RETURN FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID PRIEST / 13/04/2010
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM EASTWING THE STREET CHARMOUTH DORSET DT6 6PE
2009-07-20AA30/09/08 TOTAL EXEMPTION FULL
2009-04-22363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES PRIEST / 01/01/2009
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 2 CHAPEL CLOSE HAWKCHURCH AXMINSTER DEVON EX13 5XD
2008-07-28AA30/09/07 TOTAL EXEMPTION FULL
2008-05-09363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-06363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: C/O THOMAS WESCOTT TIMBERLY SOUTH STREET AXMINSTER DEVON EX13 5AD
2007-01-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-11-17288aNEW SECRETARY APPOINTED
2006-11-17288bSECRETARY RESIGNED
2006-07-26363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-20363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-11-01RES04£ NC 100/200 15/10/04
2004-11-01123NC INC ALREADY ADJUSTED 15/10/04
2004-11-0188(2)RAD 15/10/04--------- £ SI 18@1=18 £ IC 2/20
2004-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/04
2004-04-23363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-06-05363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-12-31395PARTICULARS OF MORTGAGE/CHARGE
2002-12-30225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM: HILLCREST RYALL BRIDPORT DORSET DT6 6EJ
2002-12-30ELRESS386 DISP APP AUDS 14/12/02
2002-12-30ELRESS366A DISP HOLDING AGM 14/12/02
2002-07-18288bSECRETARY RESIGNED
2002-07-18288bDIRECTOR RESIGNED
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-18288aNEW SECRETARY APPOINTED
2002-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-01363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 47 NORTH AVENUE LYME REGIS DORSET DT7 3AX
2002-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-05363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-05-30363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-05-20363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1998-05-18288aNEW DIRECTOR APPOINTED
1998-05-18288aNEW SECRETARY APPOINTED
1998-05-18225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1998-05-01288bDIRECTOR RESIGNED
1998-05-01288bSECRETARY RESIGNED
1998-05-01287REGISTERED OFFICE CHANGED ON 01/05/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to 1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-31 Outstanding HSBC BANK PLC
Creditors
Bank Borrowings Overdrafts 2012-09-30 £ 4,130
Corporation Tax Due Within One Year 2011-10-01 £ 18,110
Creditors Due Within One Year 2011-10-01 £ 82,117
Provisions For Liabilities Charges 2011-10-01 £ 3,786
Trade Creditors Within One Year 2011-10-01 £ 5,245

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 20
Cash Bank In Hand 2011-10-01 £ 13,056
Current Assets 2011-10-01 £ 165,924
Debtors 2011-10-01 £ 147,868
Fixed Assets 2011-10-01 £ 72,231
Other Debtors 2011-10-01 £ 16,354
Stocks Inventory 2011-10-01 £ 5,000
Tangible Fixed Assets 2012-09-30 £ 28,106
Tangible Fixed Assets 2011-10-01 £ 26,581

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of 1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as 1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4