EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED
Overview
| Company Name | EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03676958 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED located?
| Registered Office Address | Liberty House Liberty Way Attleborough Fields Ind Estate CV11 6RZ Nuneaton Warwickshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PETER SAVAGE HOLDINGS LIMITED | Nov 08, 2004 | Nov 08, 2004 |
| SALAR ENTERPRISES LIMITED | Apr 16, 1999 | Apr 16, 1999 |
| MEAUJO (394) LIMITED | Dec 01, 1998 | Dec 01, 1998 |
What are the latest accounts for EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 01, 2025 |
| Next Confirmation Statement Due | Dec 15, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2024 |
| Overdue | Yes |
What are the latest filings for EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul John Smith on Dec 01, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Jane Hodgson as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Susan Jane Hodgson as a secretary on Jan 01, 2022 | 1 pages | TM02 | ||
Change of details for Ej Uk Fabrication & Access Solutions Holdings Limited as a person with significant control on Mar 07, 2018 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG | 1 pages | AD03 | ||
Register inspection address has been changed to 5 Deansway Worcester WR1 2JG | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Change of details for Ej Uk Access Solutions Limited as a person with significant control on Jun 30, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 01, 2017 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAVAILLE, Philippe | Director | Z.I De Marivaux 60149 Saint Crepin Ibouvillers Ej Picardie France | France | French | 199914950001 | |||||
| MALPASS, Andrew James | Director | Spring Street 49727 East Jordan 301 Michigan United States | United States | American | 199935370001 | |||||
| MALPASS, Tracy Kevin | Director | Spring Street 49727 East Jordan 301 Michigan United States | United States | American | 199935610001 | |||||
| SMITH, Paul John | Director | Liberty Way Attleborough Fields Ind Estate CV11 6RZ Nuneaton Liberty House Warwickshire England | England | British | 71900230001 | |||||
| BLEARS, Roger William | Secretary | Oakwood The Green Rous Lench WR11 4UN Evesham Hereford And Worcester | British | 27958240002 | ||||||
| HODGSON, Susan Jane | Secretary | Liberty Way Attleborough Fields Ind Estate CV11 6RZ Nuneaton Liberty House Warwickshire England | 204981220001 | |||||||
| HODGSON, Susan Jane | Secretary | 235 College Street CV10 7BL Nuneaton Warwickshire | British | 96216120002 | ||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||
| BLEARS, Roger William | Director | Oakwood The Green Rous Lench WR11 4UN Evesham Hereford And Worcester | United Kingdom | British | 27958240002 | |||||
| DAVIDSON, Scott Matthew | Director | The Rocks Ashwicke SN14 8AP Chippenham The Old Hunting Lodge Wiltshire England | United Kingdom | English | 43563680001 | |||||
| HAMPTON, Alan Roger | Director | 71 Bath Road Bridgeyate BS30 5NJ Bristol Avon | England | British | 11824960001 | |||||
| HODGSON, Susan Jane | Director | 235 College Street CV10 7BL Nuneaton Warwickshire | England | British | 96216120002 | |||||
| SAVAGE, Jane Margaret | Director | Woodloes Lane Guys Cliffe CV35 7RE Warwick Woodloes Barn England | United Kingdom | British | 23080000004 | |||||
| SAVAGE, Peter Derrick | Director | Woodloes Lane Guys Cliffe CV35 7RE Warwick Woodloes Barn England | United Kingdom | British | 177216770001 | |||||
| STILTON, Andrew Jeffrey | Director | Springfield Blakeshall Wolverley DY11 5XR Kidderminster Worcestershire | England | British | 19439900002 | |||||
| WHELAN, Paul Edward | Director | 5 Longheadland WR9 0JB Ombersley Worcestershire | England | British | 143588500001 | |||||
| WHISKER, Graham | Director | 5 Cliff Road Crigglestone WF4 3EQ Wakefield West Yorkshire | British | 100544330001 | ||||||
| WORTHINGTON, Brian | Director | 2 Copston Lodge Bungalow Smockington Lane Wolvey LE10 3HX Hinckley Leicestershire | England | British | 4418200007 | |||||
| MEAUJO INCORPORATIONS LIMITED | Nominee Director | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006510001 |
Who are the persons with significant control of EUROPEAN DRAINAGE SYSTEMS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ej Uk Fabrication & Access Solutions Holdings Limited | Apr 06, 2016 | Liberty Way Attleborough Fields Ind Estate CV11 6RZ Nuneaton Liberty House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0