This company is commonly known as Waterline Limited. The company was founded 77 years ago and was given the registration number 00428931. 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 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).
Name | : | WATERLINE LIMITED |
---|---|---|
Company Number | : | 00428931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1947 |
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, United Kingdom, MK16 9TG | Director | 01 May 2013 | Active |
Crown Products (Kent) Limited, Eddington Works, Eddington Lane, Herne Bay, United Kingdom, CT6 5TR | Director | 09 December 2011 | Active |
Crown House, North Crawley Road, Newport Pagnell, MK16 9TG | Director | 01 February 2023 | Active |
Crown House, North Crawley Road, Newport Pagnell, MK16 9TG | Director | 01 August 2006 | Active |
Crown House, North Crawley Road, Newport Pagnell, MK16 9TG | Director | 01 April 2006 | 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 | - | Active |
Stroods, Stevens Lane, Felsted, Dunmow, CM6 3NJ | Director | 01 December 1995 | Active |
11 March Meadow, Wavendon Gate, Milton Keynes, MK7 7TB | Director | 01 November 1995 | Active |
Crown Products (Kent) Limited, Eddington Works, Eddington Lane, Herne Bay, United Kingdom, CT6 5TR | Director | 09 December 2011 | Active |
44 Eldon Court, Lytham St. Annes, FY8 2BH | Director | 03 January 1997 | Active |
17 Somerset Close, Kingswood, Wooton Under Edge, GL12 8RQ | Director | 04 September 2002 | Active |
Heron House, Ranby, Retford, DN22 8HR | Director | 01 October 1999 | Active |
High Oak Park Hill, Upper Park, Loughton, IG10 4ES | Director | - | Active |
Rectory Grange, Petsoe End, Olney, MK46 5JL | Director | - | Active |
5 Sycamore View, Gedney Hill, Spalding, PE12 0NQ | Director | 01 April 2007 | Active |
56 Hillmorton Road, Rugby, CV22 5AD | Director | 01 January 2005 | Active |
Den Farmhouse, Wood Green, Shalstone, MK18 5DZ | Director | 01 June 1994 | Active |
Den Farmhouse, Wood Green, Shalstone, MK18 5DZ | Director | 01 January 1996 | Active |
16 Thornton Close, Crick, Northampton, NN6 7GE | Director | 03 January 2006 | Active |
20 Cumbria Close, Thornbury, Bristol, BS35 2YE | Director | 04 September 2002 | Active |
3 Wilcox Road, Chipping Norton, OX7 5LE | Director | 01 March 2002 | Active |
14 New Forest Lane, Chigwell, IG7 5QN | Director | - | Active |
Crown House, North Crawley Road, Newport Pagnell, United Kingdom, MK16 9TG | Director | 01 May 2013 | Active |
Waterline Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crown House, North Crawley Road, Newport Pagnell, United Kingdom, MK16 9TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-04-22 | Officers | Change person director company with change date. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-07 | Officers | Change person director company with change date. | Download |
2015-12-30 | Accounts | Accounts with accounts type full. | Download |
2015-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.