UKBizDB.co.uk

WATER TRANSFER LIMITED

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

This company is commonly known as Water Transfer Limited. The company was founded 34 years ago and was given the registration number 02479182. The firm's registered office is in TATTERSHALL. You can find them at 26 Sleaford Road, , Tattershall, Lincolnshire. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:WATER TRANSFER LIMITED
Company Number:02479182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:26 Sleaford Road, Tattershall, Lincolnshire, United Kingdom, LN4 4JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Sleaford Road, Tattershall, England, LN4 4JG

Secretary13 March 2019Active
Willow Farm, Dogdyke, Lincoln, LN4 3RH

Director07 April 2003Active
Chestnut Farm, Hawthorn Hill, Dogdyke, Lincoln, England, LN4 4UZ

Director26 April 2011Active
Bishops Farm, Sibsey Northlands, Sibsey, Boston, United Kingdom, PE22 0UF

Director09 April 2001Active
Old Copley, The Broadway, Woodhall Spa, United Kingdom, LN10 6SQ

Director22 March 1994Active
Willoughby House, Willoughby Hills, Fishtoft, Boston, PE21 9SA

Director20 April 2009Active
The Willows Haven Bank, New York, Lincoln, LN4 4XR

Director16 March 1993Active
The Laurels, East Keal, Spilsby, PE23 4BA

Director22 March 1994Active
Nfu Office, 6c High Street, Horncastle, LN9 5BL

Secretary-Active
Halton House, Halton Holegate, Spilsby, PE23 5NY

Director16 March 1993Active
Eastville Farm, Eastville, Boston, PE22 8LU

Director-Active
West Royalty Farm, Eastville, Boston, PE22 8LD

Director-Active
Waite Farm, Thornton Le Fen, Lincoln, LN4 4YN

Director-Active
Carim, Westville, Frithville, Boston, PE22 7HL

Director13 April 1999Active
Langrick Grange, Langrick, Boston,

Director-Active
The Laurels, East Keal, Spilsby, PE23 4BA

Director-Active

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Change person director company with change date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Address

Move registers to sail company with new address.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Address

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

Download
2019-03-20Officers

Appoint person secretary company with name date.

Download
2019-03-20Officers

Termination secretary company with name termination date.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Address

Change sail address company with old address new address.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Change person director company with change date.

Download
2017-04-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.