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.
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 | : |
|
Registered Address | : | Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ | Director | 07 October 2021 | Active |
4 Cross Street, St. Helen Auckland, Bishop Auckland, DL14 9EU | Secretary | 20 October 2006 | Active |
2 Gunners Vale, Wynyard, Billingham, TS22 5SL | Secretary | - | Active |
32 Westerdale, Hadrian Lodge West, Wallsend, NE28 8UD | Director | 16 November 2001 | Active |
115 Dairy Lane, Houghton Le Spring, OH4 5BP | Director | - | Active |
8 Burnside Close, Ovingham, Prudhoe, NE42 6BS | Director | 15 July 1993 | Active |
66 Grosvenor Drive, Whitley Bay, NE26 2JS | Director | - | Active |
15 West Farm Court, Broom Park, Durham, DH7 7RN | Director | 01 May 2004 | Active |
Northumbria House, Abbey Road, Ptiy Me, Durham, United Kingdom, DH1 5FJ | Director | 29 October 1997 | Active |
64 Harlsey Road, Stockton On Tees, TS18 5DQ | Director | 29 March 1993 | Active |
118 Newgate Street, Morpeth, NE61 1DA | Director | - | Active |
14 Nickleby Chare, Merryoaks, DH1 3QX | Director | 17 July 1997 | Active |
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ | Director | 01 April 2013 | Active |
11 The Avenue, Harewood, Leeds, LS17 9LD | Director | 17 July 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-28 | Address | Move registers to registered office company with new address. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Address | Move registers to sail company with new address. | Download |
2018-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
2015-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Address | Move registers to sail company with new address. | Download |
2015-10-09 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.