UKBizDB.co.uk

THE WATERLESS PRINTING COMPANY LIMITED

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

This company is commonly known as The Waterless Printing Company Limited. The company was founded 27 years ago and was given the registration number 03330386. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 1 Royal Terrace, , Southend-on-sea, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE WATERLESS PRINTING COMPANY LIMITED
Company Number:03330386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Royal Terrace, Southend-on-sea, England, SS1 1EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kall Kwik City, Gravel Lane, London, England, E1 7AW

Director27 December 2018Active
1, Royal Terrace, Southend-On-Sea, England, SS1 1EA

Secretary31 July 2003Active
37 Herbert Road, Amerson Park, Hornchurch, RM11 3LH

Secretary11 March 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 March 1997Active
37 Herbert Road, Amerson Park, Hornchurch, RM11 3LH

Director11 March 1997Active
1, Royal Terrace, Southend-On-Sea, England, SS1 1EA

Director24 July 2001Active
37 Herbert Road, Hornchurch, RM11 3LH

Director11 March 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 March 1997Active

People with Significant Control

George Rumball
Notified on:31 January 2019
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:Kall Kwik City, Gravel Lane, London, England, E1 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Francis Mooney
Notified on:07 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:1, Royal Terrace, Southend-On-Sea, England, SS1 1EA
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 (8 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
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Address

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

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Address

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

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Address

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

Download
2019-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.