UKBizDB.co.uk

WASTWATER RED LIMITED

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

This company is commonly known as Wastwater Red Limited. The company was founded 55 years ago and was given the registration number 00947434. The firm's registered office is in RICKMANSWORTH. You can find them at Maple Cross House Denham Way, Maple Cross, Rickmansworth, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WASTWATER RED LIMITED
Company Number:00947434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1969
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Maple Cross House Denham Way, Maple Cross, Rickmansworth, Hertfordshire, WD3 9SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hercules Way, Leavesden, United Kingdom, WD25 7GS

Secretary15 January 2007Active
1, Hercules Way, Leavesden, United Kingdom, WD25 7GS

Director03 June 2019Active
1, Hercules Way, Leavesden, United Kingdom, WD25 7GS

Director11 December 2023Active
1 Centre Walk, Hazlemere, HP15 7UZ

Secretary01 July 2000Active
1 Thatchers Close, Horley, RH6 9LE

Secretary-Active
Maple Cross House, Denham Way Maple Cross, Rickmansworth,

Director30 June 2014Active
Flat 135, 1 Prescot Street, London, E1 8RL

Director-Active
Maple Cross House, Denham Way Maple Cross, Rickmansworth,

Director20 August 2004Active
60 St Peters Avenue, Caversham, Reading, RG4 7DH

Director-Active
17 Oaken Coppice, Ashtead, KT21 1DL

Director-Active
14 Thorney Hedge Road, Chiswick, London, W4 5SD

Director06 February 1996Active
1, Hercules Way, Leavesden, United Kingdom, WD25 7GS

Director01 June 2023Active
114 Kingsmead Avenue, Worcester Park, KT4 8UT

Director-Active
153, Herne Hill, London, SE24 9LR

Director01 September 1998Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, WD3 9SW

Director08 February 2016Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9SW

Director31 March 2018Active
60 Fitzjames Avenue, Croydon, CR0 5DD

Director22 August 1997Active
1, Hercules Way, Leavesden, United Kingdom, WD25 7GS

Director03 June 2019Active
Maple Cross House, Denham Way Maple Cross, Rickmansworth,

Director24 April 2009Active
Boundless Farm Park Lane, Brook, Godalming, GU8 5LF

Director-Active
Arden Headley Hill Road, Headley, Bordon, GU35 8DS

Director27 November 1995Active
Bivelham House, Mayfield, TN20 6RS

Director-Active
Cables Cottage Church Lane, Little Witley, Worcester, WR6 6LP

Director04 April 1996Active
Lindenstrasse 38, Ch 8008 Zurich, Switzerland,

Director16 November 2007Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9SW

Director13 January 2011Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, WD3 9SW

Director30 June 2014Active
6 Hall End, Woking, GU22 0LH

Director-Active

People with Significant Control

Skanska Construction Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Maple Cross House, Denham Way, Rickmansworth, United Kingdom, WD3 9SW
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-22Accounts

Accounts with accounts type full.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-10-14Accounts

Accounts with accounts type full.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-05Address

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

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type dormant.

Download
2020-10-13Other

Legacy.

Download
2020-10-13Other

Legacy.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-26Other

Legacy.

Download
2019-10-15Accounts

Legacy.

Download
2019-10-15Other

Legacy.

Download
2019-06-04Resolution

Resolution.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.