Background WavePink WaveYellow Wave

MRE DRAINAGE LIMITED (11179211)

MRE DRAINAGE LIMITED (11179211) is an active UK company. incorporated on 31 January 2018. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MRE DRAINAGE LIMITED has been registered for 8 years. Current directors include MALLOWS, Andrew John, MOLLOY, Peter John, PEACE, Bethany Rose and 2 others.

Company Number
11179211
Status
active
Type
ltd
Incorporated
31 January 2018
Age
8 years
Address
Ashwood Court Springwood Close, Macclesfield, SK10 2XF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALLOWS, Andrew John, MOLLOY, Peter John, PEACE, Bethany Rose, PERRY, Kevin Michael, WICKS, Christopher Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRE DRAINAGE LIMITED

MRE DRAINAGE LIMITED is an active company incorporated on 31 January 2018 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MRE DRAINAGE LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11179211

LTD Company

Age

8 Years

Incorporated 31 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Ashwood Court Springwood Close Tytherington Business Park Macclesfield, SK10 2XF,

Previous Addresses

5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster DY11 7RA United Kingdom
From: 31 January 2018To: 1 March 2019
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Apr 18
Director Joined
Jun 18
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Mar 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MALLOWS, Andrew John

Active
Springwood Close, MacclesfieldSK10 2XF
Born November 1969
Director
Appointed 26 Jun 2018

MOLLOY, Peter John

Active
Edwin Avenue, KidderminsterDY11 7RA
Born August 1961
Director
Appointed 12 Mar 2018

PEACE, Bethany Rose

Active
Springwood Close, MacclesfieldSK10 2XF
Born April 1992
Director
Appointed 20 Nov 2023

PERRY, Kevin Michael

Active
Springwood Close, MacclesfieldSK10 2XF
Born March 1971
Director
Appointed 20 Nov 2023

WICKS, Christopher Thomas

Active
Springwood Close, MacclesfieldSK10 2XF
Born November 1977
Director
Appointed 20 Nov 2023

DENT, John Christopher Stewart

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born November 1980
Director
Appointed 31 Jan 2018
Resigned 10 Mar 2022

HOGAN, Brian Joseph

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born June 1964
Director
Appointed 01 May 2022
Resigned 26 Jul 2022

LAWRENCE, Ian

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born May 1960
Director
Appointed 01 Jul 2020
Resigned 30 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
Springwood Close, MacclesfieldSK10 2XF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2020
Springwood Close, MacclesfieldSK10 2XF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020
Ceased 01 Jul 2020

Mr Stephen Glen Hemsley

Ceased
Springwood Close, MacclesfieldSK10 2XF
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2018
Ceased 01 Jan 2020

Mr Nigel William Wray

Ceased
Springwood Close, MacclesfieldSK10 2XF
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2018
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Incorporation Company
31 January 2018
NEWINCIncorporation