UKBizDB.co.uk

THE SPECIALIST WATERPROOFING GROUP LIMITED

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

This company is commonly known as The Specialist Waterproofing Group Limited. The company was founded 22 years ago and was given the registration number 04246517. The firm's registered office is in POOLE. You can find them at 1b Mount Grace Drive, , Poole, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:THE SPECIALIST WATERPROOFING GROUP LIMITED
Company Number:04246517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:1b Mount Grace Drive, Poole, England, BH14 8NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Townshend Arms, 14 Wells Road, Stiffkey, Wells-Next-The-Sea, England, NR23 1AJ

Corporate Secretary01 January 2009Active
Iko, Appley Lane North, Appley Bridge, Wigan, England, WN6 9AB

Director01 December 2017Active
16 Glanogwr Road, Bridgend, CF31 3PF

Director29 December 2007Active
Iko, Appley Lane North, Appley Bridge, Wigan, England, WN6 9AB

Director01 December 2017Active
Iko, Appley Lane North, Appley Bridge, Wigan, England, WN6 9AB

Director26 July 2019Active
Iko, Appley Lane North, Appley Bridge, Wigan, England, WN6 9AB

Director26 July 2019Active
Iko, Appley Lane North, Appley Bridge, Wigan, England, WN6 9AB

Director10 December 2008Active
The Old School House, 1new Road, Stourbridge, United Kingdom, DY8 1PA

Director19 December 2007Active
St Cyres, 10 Upper Brighton Road, Surbiton, KT6 6JY

Director09 November 2001Active
Iko, Appley Lane North, Appley Bridge, Wigan, England, WN6 9AB

Director01 December 2017Active
Iko, Appley Lane North, Appley Bridge, Wigan, England, WN6 9AB

Director26 July 2019Active
Iko, Appley Lane North, Appley Bridge, Wigan, England, WN6 9AB

Director01 December 2017Active
Southfield House, 16 High Street, Rode, BA11 6NZ

Secretary09 November 2001Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary05 July 2001Active
The Old Timber Barn, Manor Road, Upper Bentley, B97 5TB

Director09 November 2001Active
Clarick House 55 Shelley Crescent, Oulton, Leeds, LS26 8ER

Director19 December 2007Active
Southfield House, 16 High Street, Rode, BA11 6NZ

Director09 November 2001Active
8 Dorset Way, Maidstone, ME15 7EL

Director19 December 2007Active
2 Trehern Close, Knowle, Solihull, B93 9HA

Director09 November 2001Active
3 Higher Crossbank, Off Stanford Road Lees, Oldham, OL4 3LT

Director19 December 2007Active
60a Main Road, Kempsey, Worcester, WR5 3JF

Director09 November 2001Active
129 Smithy Lane, Knighton, Market Drayton, TF9 4HP

Director09 November 2001Active
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH

Corporate Director05 July 2001Active

People with Significant Control

Iko Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Iko, Appley Lane North, Wigan, England, WN6 9AB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-06-16Address

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

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-08Accounts

Accounts with accounts type full.

Download
2019-04-01Address

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

Download
2018-12-24Officers

Termination director company with name termination date.

Download
2018-12-24Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.