Company NameYorkshire Drains Limited
DirectorSimon John Millington
Company StatusActive
Company Number07281210
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 11 months ago)
Previous NameSGM Plumbing Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Simon John Millington
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dragon Drive
Leeds
LS12 4AS

Contact

Websitesgmplumbing.co.uk
Telephone0800 6446247
Telephone regionFreephone

Location

Registered AddressPhoton House
Percy Street
Leeds
LS12 1EL
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Simon John Millington
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,196
Current Liabilities£16,257

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Filing History

16 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
15 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
26 July 2016Registered office address changed from C/O Lee & Company Photon House Percy Street Leeds England to C/O Lee & Company Photon House Percy Street Leeds LS12 1EL on 26 July 2016 (1 page)
26 July 2016Registered office address changed from C/O Lee & Company Photon House Percy Street Leeds England to C/O Lee & Company Photon House Percy Street Leeds LS12 1EL on 26 July 2016 (1 page)
8 June 2016Registered office address changed from Suite 8 Crown House Armley Road Leeds West Yorkshire LS12 2EJ to C/O Lee & Company Photon House Percy Street Leeds on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Suite 8 Crown House Armley Road Leeds West Yorkshire LS12 2EJ to C/O Lee & Company Photon House Percy Street Leeds on 8 June 2016 (1 page)
21 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
21 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Director's details changed for Simon John Millington on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Simon John Millington on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Simon John Millington on 1 June 2015 (2 pages)
13 May 2015Company name changed sgm plumbing LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
13 May 2015Company name changed sgm plumbing LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
12 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
12 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
11 June 2010Incorporation (22 pages)
11 June 2010Incorporation (22 pages)