UKBizDB.co.uk

WATER CENTRES LIMITED

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

This company is commonly known as Water Centres Limited. The company was founded 37 years ago and was given the registration number 02055272. The firm's registered office is in LOUGHBOROUGH. You can find them at Premier House Unit P, Little Moor Lane, Loughborough, Leicestershire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:WATER CENTRES LIMITED
Company Number:02055272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1986
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Premier House Unit P, Little Moor Lane, Loughborough, Leicestershire, LE11 1SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Unit P, Little Moor Lane, Loughborough, LE11 1SF

Director02 January 2018Active
47, Thorndale, Ibstock, LE67 6JT

Director11 March 2002Active
47, Thorndale, Ibstock, LE67 6JT

Secretary21 April 2006Active
4 Park View Court, Chilwell, Bramcote, NG9 4EF

Secretary11 March 2002Active
3 Gables Lea, Sutton Bonington, Loughborough, LE12 5NW

Secretary11 September 2004Active
3 Gables Lea, Sutton Bonington, Loughborough, LE12 5NW

Secretary-Active
88 Melton Lane, Sutton Bonington, Loughborough, LE12 5RQ

Secretary01 July 2005Active
25, Main Street, Sutton Bonington, Loughborough, LE12 5ND

Director23 April 2006Active
47, Thorndale, Ibstock, England, LE67 6JT

Director18 January 2013Active
4 Park View Court, Chilwell, Bramcote, NG9 4EF

Director11 March 2002Active
3 Gables Lea, Sutton Bonington, Loughborough, LE12 5NW

Director-Active
88 Melton Lane, Sutton Bonington, Loughborough, LE12 5RQ

Director11 September 2004Active

People with Significant Control

Mr Derek Frank Haltam
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:English
Address:Premier House, Unit P, Loughborough, LE11 1SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Derek Haltam
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Premier House, Unit P, Loughborough, LE11 1SF
Nature of control:
  • Ownership of shares 50 to 75 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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.