This company is commonly known as Wateraid Trading Limited. The company was founded 35 years ago and was given the registration number 02362892. The firm's registered office is in LONDON. You can find them at 6th Floor, 20 Canada Square, London, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | WATERAID TRADING LIMITED |
---|---|---|
Company Number | : | 02362892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 20 Canada Square, London, England, E14 5NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 20 Canada Square, London, England, E14 5NN | Director | 13 November 2023 | Active |
6th Floor, 20 Canada Square, London, England, E14 5NN | Director | 15 May 2017 | Active |
6th Floor, 20 Canada Square, London, England, E14 5NN | Director | 11 October 2021 | Active |
26 Rock Lane, Stoke Gifford, Bristol, BS34 8PF | Secretary | 20 September 2000 | Active |
Everleigh, Trudoxhill, Frome, BA11 5DP | Secretary | 07 September 2007 | Active |
Everleigh, Trudoxhill, Frome, BA11 5DP | Secretary | 01 January 2006 | Active |
6 Benhams Place, Holly Walk, London, NW3 6QX | Secretary | 05 March 2003 | Active |
Pendlewood Cothill Road, Cothill, Abingdon, OX13 6QQ | Secretary | - | Active |
13 Royal Road, Teddington, TW11 0SD | Secretary | 01 April 2007 | Active |
22 Manor Gardens, Hampton, TW12 2TU | Director | 08 December 1999 | Active |
Tredington Manor, Tredington, Shipston On Stour, CV36 4NJ | Director | 12 March 1997 | Active |
16 College Terrace, Brighton, BN2 2EE | Director | - | Active |
4 The Common, Carron Lane, Midhurst, GU29 9LF | Director | 04 June 2003 | Active |
15 Chevening Road, London, SE10 0LB | Director | 01 January 1998 | Active |
Everleigh, Trudoxhill, Frome, BA11 5DP | Director | 01 January 2006 | Active |
6 Benhams Place, Holly Walk, London, NW3 6QX | Director | - | Active |
15 Stivichall Croft, Coventry, CV3 6GP | Director | 25 October 1995 | Active |
111 Church Street, Chesham, HP5 1JD | Director | - | Active |
6th Floor, 20 Canada Square, London, England, E14 5NN | Director | 07 September 2007 | Active |
The Old Vicarage, Alstonefield, Ashbourne, DE6 2FX | Director | 26 October 1994 | Active |
13 Royal Road, Teddington, TW11 0SD | Director | 25 November 2005 | Active |
109 Winston Road, London, N16 9LN | Director | 27 April 1994 | Active |
6th Floor, 20 Canada Square, London, England, E14 5NN | Director | 30 October 2012 | Active |
6 Knightswood Court, 11 Avenue Road, London, N6 5XP | Director | 02 August 1999 | Active |
Wateraid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor,, 20 Canada Square, London, England, E14 5NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Accounts | Accounts with accounts type small. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Auditors | Auditors resignation company. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type small. | Download |
2018-12-03 | Accounts | Accounts with accounts type small. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type small. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Officers | Termination secretary company with name termination date. | Download |
2017-05-15 | Officers | Appoint person director company with name date. | Download |
2017-05-15 | Officers | Termination director company with name termination date. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.