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.
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 | : |
|
Registered Address | : | Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers, Market Street, Huddersfield, HD1 2EW | Director | 01 June 2019 | Active |
Bank Chambers, Market Street, Huddersfield, HD1 2EW | Director | 01 June 2019 | Active |
Bank Chambers, Market Street, Huddersfield, HD1 2EW | Director | 28 July 2008 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 15 June 1998 | Active |
Bank Chambers, Market Street, Huddersfield, HD1 2EW | Secretary | 04 December 2013 | Active |
The Cottage Clough House, Stones Lane Linthwaite, Huddersfield, HD7 5PP | Secretary | 15 June 1998 | Active |
Bank Chambers, Market Street, Huddersfield, HD1 2EW | Director | 28 July 2008 | Active |
7 Cleveland Avenue, Meltham, Huddersfield, HD9 4DN | Director | 17 April 2008 | Active |
95, Gledhow Park Grove, Leeds, LS7 4JW | Director | 17 April 2008 | Active |
1 Flush House Lane, Holmbridge, Holmfirth, HD9 2QY | Director | 28 July 2008 | Active |
1 Flush House Lane, Holmbridge, Holmfirth, HD9 2QY | Director | 15 June 1998 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 15 June 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-27 | Mortgage | Mortgage satisfy charge part. | Download |
2023-09-27 | Mortgage | Mortgage satisfy charge part. | Download |
2023-09-27 | Mortgage | Mortgage satisfy charge part. | Download |
2023-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Officers | Change person director company with change date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.