This company is commonly known as Waterloo Group Limited. The company was founded 20 years ago and was given the registration number 04934917. The firm's registered office is in KENT. You can find them at 111 Mills Road, Aylesford, Kent, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WATERLOO GROUP LIMITED |
---|---|---|
Company Number | : | 04934917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 111 Mills Road, Aylesford, Kent, ME20 7NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swegon, Stourbridge Road, Bridgnorth, England, WV15 5BB | Director | 10 March 2020 | Active |
Swegon, Stourbridge Road, Bridgnorth, England, WV15 5BB | Director | 10 March 2020 | Active |
Swegon, Stourbridge Road, Bridgnorth, England, WV15 5BB | Director | 10 March 2020 | Active |
Swegon, Stourbridge Road, Bridgnorth, England, WV15 5BB | Director | 31 August 2020 | Active |
2, Rumwood Court, Sutton Road Langley, Maidstone, England, ME17 3NN | Secretary | 01 December 2009 | Active |
111 Mills Road, Aylesford, Kent, ME20 7NB | Secretary | 29 July 2015 | Active |
24 Folks Wood Way, Lympne, CT21 4EW | Secretary | 09 December 2005 | Active |
31 Dunnock Road, Manor Park Kennington, Ashford, TN25 4QJ | Secretary | 21 November 2003 | Active |
31 Dunnock Road, Manor Park Kennington, Ashford, TN25 4QJ | Secretary | 21 November 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 16 October 2003 | Active |
111 Mills Road, Aylesford, Kent, ME20 7NB | Director | 16 February 2005 | Active |
Old Schools, Main Road, Knockholt, Sevenoaks, England, TN14 7LR | Director | 09 April 2015 | Active |
The Tower, Spring Lane, Ightham, Sevenoaks, England, TN15 9DR | Director | 09 April 2015 | Active |
Ols Schools, Main Road, Knockholt, Sevenoaks, England, TN14 7LR | Director | 21 November 2003 | Active |
The Tower, Spring Lane, Ightham, Sevenoaks, England, TN15 9DR | Director | 01 December 2009 | Active |
Terborchlaan 1, Naarden, The Netherlands, | Director | 16 February 2005 | Active |
Terborchlaan 1, Naarden, The Netherlands, | Director | 16 February 2005 | Active |
111 Mills Road, Aylesford, Kent, ME20 7NB | Director | 01 July 2012 | Active |
Belgrave House, Printers Yard Stone Street, Cranbrook, TN17 3HF | Director | 16 February 2005 | Active |
111 Mills Road, Aylesford, Kent, ME20 7NB | Director | 10 March 2020 | Active |
111 Mills Road, Aylesford, Kent, ME20 7NB | Director | 29 July 2015 | Active |
The Lodge Charterhouse, Peperharow Road, Godalming, GU7 2PP | Director | 21 February 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 16 October 2003 | Active |
Swegon Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swegon Limited, Stourbridge Road, Bridgnorth, England, WV15 5BB |
Nature of control | : |
|
Mrs Mary Anne Edmondson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | 111 Mills Road, Kent, ME20 7NB |
Nature of control | : |
|
Mr Ronald Hunter Edmondson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | 111 Mills Road, Kent, ME20 7NB |
Nature of control | : |
|
Mrs Julia Annette Edmondson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | 111 Mills Road, Kent, ME20 7NB |
Nature of control | : |
|
Mr Richard Hunter Edmondson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | 111 Mills Road, Kent, ME20 7NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type small. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type small. | Download |
2020-12-31 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Accounts | Accounts with accounts type small. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.