This company is commonly known as Water Equipment International Ltd.. The company was founded 28 years ago and was given the registration number 03162988. The firm's registered office is in CHELTENHAM. You can find them at Harley House, Cambray Place, Cheltenham, Gloucestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | WATER EQUIPMENT INTERNATIONAL LTD. |
---|---|---|
Company Number | : | 03162988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harley House, Cambray Place, Cheltenham, Gloucestershire, England, GL50 1JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rotunda Buildings, Montpellier Exchange, Cheltenham, United Kingdom, GL50 1SX | Director | 22 February 1996 | Active |
Phillips House, Much Marcle, Ledbury, HR8 2NL | Secretary | 22 February 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 February 1996 | Active |
Mr Edward Christopher Watkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bell Yard, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-15 | Dissolution | Dissolution application strike off company. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Officers | Change person director company with change date. | Download |
2018-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-28 | Officers | Change person director company with change date. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.