UKBizDB.co.uk

WATER LEAK DETECTION LIMITED

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

This company is commonly known as Water Leak Detection Limited. The company was founded 25 years ago and was given the registration number 03581066. The firm's registered office is in HUDDERSFIELD. You can find them at Bank Chambers, Market Street, Huddersfield, West Yorkshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:WATER LEAK DETECTION LIMITED
Company Number:03581066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director01 June 2019Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director01 June 2019Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director28 July 2008Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary15 June 1998Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Secretary04 December 2013Active
The Cottage Clough House, Stones Lane Linthwaite, Huddersfield, HD7 5PP

Secretary15 June 1998Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director28 July 2008Active
7 Cleveland Avenue, Meltham, Huddersfield, HD9 4DN

Director17 April 2008Active
95, Gledhow Park Grove, Leeds, LS7 4JW

Director17 April 2008Active
1 Flush House Lane, Holmbridge, Holmfirth, HD9 2QY

Director28 July 2008Active
1 Flush House Lane, Holmbridge, Holmfirth, HD9 2QY

Director15 June 1998Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director15 June 1998Active

People with Significant Control

Andel Holdings Limited
Notified on:28 June 2023
Status:Active
Country of residence:England
Address:Bank Chambers, Market Street, Huddersfield, England, HD1 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marshall John Booth
Notified on:01 June 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:5 Heather Avenue, Meltham, Holmfirth, England, HD9 4EZ
Nature of control:
  • Significant influence or control
Mr Peter Double
Notified on:01 June 2019
Status:Active
Date of birth:August 1977
Nationality:British
Address:Bank Chambers, Huddersfield, HD1 2EW
Nature of control:
  • Significant influence or control
Mr. Mark Daniel Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Bank Chambers, Huddersfield, HD1 2EW
Nature of control:
  • Significant influence or control
Mrs Allison Diane Freeman
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Bank Chambers, Huddersfield, HD1 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mrs Julie Anne Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Bank Chambers, Huddersfield, HD1 2EW
Nature of control:
  • Significant influence or control

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 (8 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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-09-27Mortgage

Mortgage satisfy charge part.

Download
2023-09-27Mortgage

Mortgage satisfy charge part.

Download
2023-09-27Mortgage

Mortgage satisfy charge part.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type dormant.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.