UKBizDB.co.uk

WATERCO SIX LIMITED

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

This company is commonly known as Waterco Six Limited. The company was founded 33 years ago and was given the registration number 02528693. The firm's registered office is in DURHAM. You can find them at Northumbria House, Abbey Road, Pity Me, Durham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WATERCO SIX LIMITED
Company Number:02528693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Director07 October 2021Active
4 Cross Street, St. Helen Auckland, Bishop Auckland, DL14 9EU

Secretary20 October 2006Active
2 Gunners Vale, Wynyard, Billingham, TS22 5SL

Secretary-Active
32 Westerdale, Hadrian Lodge West, Wallsend, NE28 8UD

Director16 November 2001Active
115 Dairy Lane, Houghton Le Spring, OH4 5BP

Director-Active
8 Burnside Close, Ovingham, Prudhoe, NE42 6BS

Director15 July 1993Active
66 Grosvenor Drive, Whitley Bay, NE26 2JS

Director-Active
15 West Farm Court, Broom Park, Durham, DH7 7RN

Director01 May 2004Active
Northumbria House, Abbey Road, Ptiy Me, Durham, United Kingdom, DH1 5FJ

Director29 October 1997Active
64 Harlsey Road, Stockton On Tees, TS18 5DQ

Director29 March 1993Active
118 Newgate Street, Morpeth, NE61 1DA

Director-Active
14 Nickleby Chare, Merryoaks, DH1 3QX

Director17 July 1997Active
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Director01 April 2013Active
11 The Avenue, Harewood, Leeds, LS17 9LD

Director17 July 1997Active

People with Significant Control

Northumbrian Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Northumbria House, Abbey Road, Durham, England, DH1 5FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-09-28Address

Move registers to registered office company with new address.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Address

Move registers to sail company with new address.

Download
2018-12-24Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type dormant.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Officers

Change person director company with change date.

Download
2015-12-12Accounts

Accounts with accounts type total exemption full.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Address

Move registers to sail company with new address.

Download
2015-10-09Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.