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).
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 | : |
|
Registered Address | : | 118 St Mildreds Road, London, SE12 0RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
118 St Mildreds Road, London, SE12 0RG | Secretary | 28 November 2018 | Active |
118 St Mildreds Road, London, SE12 0RG | Director | 28 November 2018 | Active |
40-42, High Street, Maldon, United Kingdom, CM9 5PN | Secretary | - | Active |
18 Forge Lane, Horton Kirby, Dartford, DA4 9DR | Director | 28 September 1992 | Active |
118 St Mildreds Road, London, SE12 0RG | Director | - | Active |
49 High Street, Swanley, BR8 8AF | Director | 02 February 1998 | Active |
Magyar Hollywood Lane, West Kingsdown, Sevenoaks, TN15 6JG | Director | - | Active |
40 Branksome Avenue, Hockley, SS5 5PF | Director | 01 July 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Gazette | Gazette filings brought up to date. | Download |
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Gazette | Gazette filings brought up to date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-12-13 | Gazette | Gazette notice compulsory. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Address | Change sail address company with old address new address. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.