UKBizDB.co.uk

WATER & POWER ENGINEERING LIMITED

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

This company is commonly known as Water & Power Engineering Limited. The company was founded 26 years ago and was given the registration number 03512635. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WATER & POWER ENGINEERING LIMITED
Company Number:03512635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Haslers, Old Station Road, Loughton, Essex, IG10 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elias Kanaan Building, Mrah Ghanem, 2nd Floor, Broumana, Lebanon,

Secretary17 June 2014Active
Koyess Bldg, Alee Des Pins St, Bayada, Lebanon,

Director17 June 2014Active
Al Huda Bldg Bloc A, Alkadi Street, Beirut, Lebanon,

Director01 January 2011Active
4th Floor Amalidriss Bldg;, Hassan Alkadi Street, Beirut, Lebanon, FOREIGN

Secretary14 September 2006Active
Koyess Bldg, Alee Des Pins, St. Bayada, Lebanon,

Secretary01 August 2007Active
Flat 15 27 Onslow Square, South Kensington, London, SW7 3NH

Secretary23 February 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary18 February 1998Active
4th Floor Kanaan Bldg, Debbas Street, Beirut, Lebanon, FOREIGN

Director14 September 2006Active
4th Flr; Koyess Bldg, Allee Despins St., Bayada, Lebanon,

Director14 September 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director18 February 1998Active
60 Saracen Street, London, E14 6HW

Director23 February 1998Active
4th Floor Amalidriss Bldg;, Hassan Alkadi Street, Beirut, Lebanon, FOREIGN

Director01 August 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director18 February 1998Active

People with Significant Control

Sami Atallah
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:Lebanese
Country of residence:Lebanon
Address:Apartment 11, Bahri Gardens Bldg, Beirut, Lebanon,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Najwa Saadeh
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:Lebanese
Country of residence:Lebanon
Address:House No. 12, Street 8, Rabieh, Lebanon,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type dormant.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type dormant.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type dormant.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Accounts

Accounts with accounts type dormant.

Download
2014-06-19Officers

Appoint person secretary company with name.

Download
2014-06-18Officers

Appoint person director company with name.

Download
2014-06-18Officers

Termination secretary company with name.

Download
2014-06-18Officers

Termination director company with name.

Download
2014-03-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.