UKBizDB.co.uk

WATER-LOO PLUMBING LIMITED

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

This company is commonly known as Water-loo Plumbing Limited. The company was founded 42 years ago and was given the registration number 01612521. The firm's registered office is in . You can find them at 118 St Mildreds Road, London, , . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:WATER-LOO PLUMBING LIMITED
Company Number:01612521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1982
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:118 St Mildreds Road, London, SE12 0RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118 St Mildreds Road, London, SE12 0RG

Secretary28 November 2018Active
118 St Mildreds Road, London, SE12 0RG

Director28 November 2018Active
40-42, High Street, Maldon, United Kingdom, CM9 5PN

Secretary-Active
18 Forge Lane, Horton Kirby, Dartford, DA4 9DR

Director28 September 1992Active
118 St Mildreds Road, London, SE12 0RG

Director-Active
49 High Street, Swanley, BR8 8AF

Director02 February 1998Active
Magyar Hollywood Lane, West Kingsdown, Sevenoaks, TN15 6JG

Director-Active
40 Branksome Avenue, Hockley, SS5 5PF

Director01 July 2000Active

People with Significant Control

Mrs Kelly Mehmet
Notified on:01 December 2019
Status:Active
Date of birth:January 1981
Nationality:British
Address:118 St Mildreds Road, SE12 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Mehmet
Notified on:28 November 2018
Status:Active
Date of birth:March 1979
Nationality:British
Address:118 St Mildreds Road, SE12 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anne Lesley Mehmet
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:118 St Mildreds Road, SE12 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hassan Mehmet
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:118 St Mildreds Road, SE12 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-01-05Gazette

Gazette filings brought up to date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Accounts

Change account reference date company previous shortened.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Accounts

Change account reference date company previous shortened.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Address

Change sail address company with old address new address.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.