UKBizDB.co.uk

WATER ENVIRONMENTAL TREATMENT LIMITED

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

This company is commonly known as Water Environmental Treatment Limited. The company was founded 32 years ago and was given the registration number 02685141. The firm's registered office is in ROTHERHAM. You can find them at C/o Balmoral Tanks Limited Barrowfield Road, Thurnscoe, Rotherham, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:WATER ENVIRONMENTAL TREATMENT LIMITED
Company Number:02685141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:C/o Balmoral Tanks Limited Barrowfield Road, Thurnscoe, Rotherham, England, S63 0EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Balmoral Tanks Limited, Barrowfield Road, Thurnscoe, Rotherham, England, S63 0EW

Secretary01 November 2018Active
C/O Balmoral Tanks Limited, Barrowfield Road, Thurnscoe, Rotherham, England, S63 0EW

Director01 November 2018Active
C/O Balmoral Tanks Limited, Barrowfield Road, Thurnscoe, Rotherham, England, S63 0EW

Director01 November 2018Active
C/O Balmoral Tanks Limited, Barrowfield Road, Thurnscoe, Rotherham, England, S63 0EW

Director01 November 2018Active
C/O Balmoral Tanks Limited, Barrowfield Road, Thurnscoe, Rotherham, England, S63 0EW

Director01 February 2012Active
P F G House Claymore, Tame Valley Industrial Estate, Tamworth, B77 5DQ

Secretary-Active
C/O Balmoral Tanks Limited, Barrowfield Road, Thurnscoe, Rotherham, England, S63 0EW

Director-Active

People with Significant Control

Balmoral Tanks Limited
Notified on:01 November 2018
Status:Active
Country of residence:Scotland
Address:Balmoral Park, Loirston, Aberdeen, Scotland, AB12 3GY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Patricia Parkinson
Notified on:01 June 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:C/O Balmoral Tanks Limited, Barrowfield Road, Rotherham, England, S63 0EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eric Parkinson
Notified on:01 June 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:C/O Balmoral Tanks Limited, Barrowfield Road, Rotherham, England, S63 0EW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Resolution

Resolution.

Download
2018-11-19Resolution

Resolution.

Download
2018-11-16Accounts

Change account reference date company current extended.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Address

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

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person secretary company with name date.

Download
2018-11-15Officers

Termination secretary company with name termination date.

Download
2018-10-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.