UKBizDB.co.uk

UK WATERPROOFING SOLUTIONS LIMITED

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

This company is commonly known as Uk Waterproofing Solutions Limited. The company was founded 36 years ago and was given the registration number 02178475. The firm's registered office is in ASHBOURNE. You can find them at Windmill Farm, Biggin Lane Hullard Ward, Ashbourne, Derbyshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:UK WATERPROOFING SOLUTIONS LIMITED
Company Number:02178475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Windmill Farm, Biggin Lane Hullard Ward, Ashbourne, Derbyshire, DE6 3FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windmill Farm, Biggin Lane, Hulland Ward, Ashbourne, United Kingdom, DE6 3FN

Director18 January 2021Active
Windmill Farm, Biggin Lane Hullard Ward, Ashbourne, DE6 3FN

Director18 July 2014Active
Windmill Farm, Biggin Lane Hullard Ward, Ashbourne, DE6 3FN

Director-Active
Windmill Farm, Biggin Lane Hullard Ward, Ashbourne, DE6 3FN

Secretary28 September 1998Active
7 Unwin Road, Sutton In Ashfield, NG17 4NB

Secretary-Active
13 Broadway, Ripley, DE5 3LJ

Director-Active
Windmill Farm, Biggin Lane Hullard Ward, Ashbourne, DE6 3FN

Director03 May 1999Active
7 Unwin Road, Sutton In Ashfield, NG17 4NB

Director-Active

People with Significant Control

Uk Waterproofing Solutions Holding Co. Limited
Notified on:16 January 2018
Status:Active
Country of residence:United Kingdom
Address:Windmill Farm, Biggin Lane, Ashbourne, United Kingdom, DE6 3FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Wall
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Windmill Farm, Windmill Farm, Ashbourne, England, DE6 3FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type full.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Resolution

Resolution.

Download
2018-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-17Capital

Capital statement capital company with date currency figure.

Download
2018-04-17Capital

Legacy.

Download
2018-04-17Insolvency

Legacy.

Download
2018-04-17Resolution

Resolution.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.