UKBizDB.co.uk

WATER-LINES SOLUTIONS LIMITED

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

This company is commonly known as Water-lines Solutions Limited. The company was founded 20 years ago and was given the registration number 04949760. The firm's registered office is in NR OUNDLE. You can find them at Lilford Lodge Farm, Barnwell, Nr Oundle, Northamptonshire. This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:WATER-LINES SOLUTIONS LIMITED
Company Number:04949760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects

Office Address & Contact

Registered Address:Lilford Lodge Farm, Barnwell, Nr Oundle, Northamptonshire, United Kingdom, PE8 5SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 North Street, Oundle, Peterborough, England, PE8 4AL

Secretary07 May 2004Active
6 North Street, Oundle, Peterborough, England, PE8 4AL

Director24 September 2019Active
6 North Street, Oundle, Peterborough, England, PE8 4AL

Director31 October 2003Active
6 North Street, Oundle, Peterborough, England, PE8 4AL

Director31 October 2003Active
6 North Street, Oundle, Peterborough, England, PE8 4AL

Director24 September 2019Active
Charford House, Machine Farm, Bishampton, WR10 2NE

Secretary31 October 2003Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary31 October 2003Active
The Oaks, 19 Bracken Rise, Brandon, IP27 0SX

Director31 October 2003Active
87, Kimbolton Road, Higham Ferrers, Rushden, England, NN10 8HL

Director27 January 2012Active
Charford House, Machine Farm, Bishampton, WR10 2NE

Director31 October 2003Active
Mariposa House, High Street, Fen Drayton, Cambridge, England, CB24 4SJ

Director27 January 2012Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director31 October 2003Active

People with Significant Control

Wls Group Limited
Notified on:25 September 2019
Status:Active
Country of residence:England
Address:6 North Street, Oundle, Peterborough, England, PE8 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Simon Andrew Jenkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:4 Cyrus Way, Cygnet Park, Peterborough, PE7 8HP
Nature of control:
  • Ownership of shares 50 to 75 percent
Jonathan David Sturt
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:4 Cyrus Way, Cygnet Park, Peterborough, PE7 8HP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Address

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

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Address

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

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Address

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

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-09-26Officers

Change person secretary company with change date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.