Company NameTechflow Drainage Ltd
DirectorSimon Tait
Company StatusActive
Company Number08735975
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Previous NameSouth Manchester Plumbing & Drainage Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Simon Tait
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Middlewich Road
Northwich
CW9 7DA

Location

Registered Address98 Middlewich Road
Northwich
CW9 7DA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Simon Tait
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,713
Cash£7,019
Current Liabilities£47,009

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

23 November 2023Change of details for Mr Simon Tait as a person with significant control on 23 November 2023 (2 pages)
23 November 2023Notification of Stacey Hickman Tait as a person with significant control on 23 November 2023 (2 pages)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
21 December 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
28 September 2022Director's details changed for Mr Simon Tait on 28 September 2022 (2 pages)
28 September 2022Change of details for Mr Simon Tait as a person with significant control on 28 September 2022 (2 pages)
28 September 2022Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to 98 Middlewich Road Northwich CW9 7DA on 28 September 2022 (1 page)
24 March 2022Unaudited abridged accounts made up to 31 October 2021 (12 pages)
24 October 2021Confirmation statement made on 17 October 2021 with updates (5 pages)
8 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 2
(3 pages)
3 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
(3 pages)
2 September 2021Change of details for Mr Simon Tait as a person with significant control on 2 September 2021 (2 pages)
28 July 2021Unaudited abridged accounts made up to 31 October 2020 (12 pages)
22 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
29 July 2020Unaudited abridged accounts made up to 31 October 2019 (12 pages)
6 December 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
10 October 2019Director's details changed for Mr Simon Tait on 17 October 2018 (2 pages)
15 May 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
23 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
10 May 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
11 December 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
11 December 2017Notification of Simon Tait as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Notification of Simon Tait as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
14 March 2017Amended total exemption small company accounts made up to 31 October 2016 (7 pages)
14 March 2017Amended total exemption small company accounts made up to 31 October 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
(21 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
(21 pages)