UKBizDB.co.uk

WATER COMPLIANCE SOLUTIONS LIMITED

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

This company is commonly known as Water Compliance Solutions Limited. The company was founded 11 years ago and was given the registration number 08397341. The firm's registered office is in MANCHESTER. You can find them at C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WATER COMPLIANCE SOLUTIONS LIMITED
Company Number:08397341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 February 2013
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester, M26 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Hanby Close, Fenay Bridge, Huddersfield, England, HD8 0FZ

Secretary26 August 2014Active
15, Hanby Close, Fenay Bridge, Huddersfield, England, HD8 0FZ

Director15 February 2019Active
Unit 8, Asquith Avenue Business Park, Gildersome, Morley, United Kingdom, LS27 7RZ

Director11 February 2013Active

People with Significant Control

Mr Martin Hillam
Notified on:17 January 2019
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:15, Hanby Close, Huddersfield, England, HD8 0FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Martin Hillam
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:15, Hanby Close, Huddersfield, England, HD8 0FZ
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 (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
2023-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Address

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

Download
2019-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-10Resolution

Resolution.

Download
2019-05-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Officers

Termination secretary company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Address

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

Download
2017-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-04Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.