UKBizDB.co.uk

STILL WATERS INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Still Waters Investments Limited. The company was founded 40 years ago and was given the registration number 01805026. The firm's registered office is in WEDNESBURY. You can find them at Still Waters, St. Bartholomews Terrace, Wednesbury, West Midlands. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:STILL WATERS INVESTMENTS LIMITED
Company Number:01805026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 April 1984
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Still Waters, St. Bartholomews Terrace, Wednesbury, West Midlands, WS10 9EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Still Waters, St. Bartholomews Terrace, Wednesbury, England, WS10 9EG

Secretary-Active
Still Waters, St. Bartholomews Terrace, Wednesbury, England, WS10 9EG

Director-Active
Still Waters, St. Bartholomews Terrace, Wednesbury, England, WS10 9EG

Director-Active
Monway House Portway Road, Wednesbury, WS10 7DZ

Director-Active
Monway House Portway Road, Wednesbury, WS10 7DZ

Director-Active

People with Significant Control

Mr Simon David Humphries
Notified on:27 July 2018
Status:Active
Date of birth:April 1981
Nationality:British
Address:Still Waters, St. Bartholomews Terrace, Wednesbury, WS10 9EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew David Humphries
Notified on:27 July 2018
Status:Active
Date of birth:May 1978
Nationality:British
Address:Still Waters, St. Bartholomews Terrace, Wednesbury, WS10 9EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Harry Humphries
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Still Waters, St. Bartholomews Terrace, Wednesbury, WS10 9EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Humphries
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Still Waters, St. Bartholomews Terrace, Wednesbury, WS10 9EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-12Dissolution

Dissolution application strike off company.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Address

Change registered office address company with date old address new address.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.