This company is commonly known as Waterline Group Plc. The company was founded 21 years ago and was given the registration number 04625594. The firm's registered office is in NEWPORT PAGNELL. You can find them at Crown House, North Crawley Road, Newport Pagnell, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | WATERLINE GROUP PLC |
---|---|---|
Company Number | : | 04625594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crown House, North Crawley Road, Newport Pagnell, Buckinghamshire, MK16 9TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crown House, North Crawley Road, Newport Pagnell, MK16 9TG | Secretary | 23 May 2022 | Active |
Crown Products Kent Ltd, Eddington Works, Eddington Lane, Herne Bay, CT6 5TR | Director | 18 December 2009 | Active |
Crown House, North Crawley Road, Newport Pagnell, MK16 9TG | Director | 26 April 2022 | Active |
111 Linceslade Grove, Milton Keynes, MK5 8AD | Secretary | 01 July 2009 | Active |
Heron House, Ranby, Retford, DN22 8HR | Secretary | 28 November 2008 | Active |
16 Thornton Close, Crick, Northampton, NN6 7GE | Secretary | 03 January 2006 | Active |
14 New Forest Lane, Chigwell, IG7 5QN | Secretary | 30 December 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 December 2002 | Active |
23 Bentinck Street, London, W1M 5RL | Director | 01 July 2005 | Active |
Eddington Works, Eddington Lane, Herne Bay, CT6 5TR | Director | 18 December 2009 | Active |
Crown Products Kent Ltd, Eddington Works, Eddington Lane, Herne Bay, CT6 5TR | Director | 18 December 2009 | Active |
Eddington Works, Eddington Lane, Herne Bay, CT6 5TR | Director | 18 December 2009 | Active |
Heron House, Ranby, Retford, DN22 8HR | Director | 01 April 2005 | Active |
Heron House, Ranby, Retford, DN22 8HR | Director | 30 December 2002 | Active |
Rectory Grange, Petsoe End, Olney, MK46 5JL | Director | 30 December 2002 | Active |
56 Hillmorton Road, Rugby, CV22 5AD | Director | 01 July 2005 | Active |
Den Farmhouse, Wood Green, Shalstone, MK18 5DZ | Director | 30 December 2002 | Active |
16 Thornton Close, Crick, Northampton, NN6 7GE | Director | 03 January 2006 | Active |
14 New Forest Lane, Chigwell, IG7 5QN | Director | 30 December 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 December 2002 | Active |
Crown Products (Kent) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eddington Works, Eddington Lane, Herne Bay, England, CT6 5TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-25 | Officers | Appoint person secretary company with name date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type full. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-04 | Accounts | Accounts with accounts type full. | Download |
2015-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.