UKBizDB.co.uk

WATERLOW BUSINESS SUPPLIES LIMITED

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

This company is commonly known as Waterlow Business Supplies Limited. The company was founded 35 years ago and was given the registration number 02384199. The firm's registered office is in SLOUGH. You can find them at Ditton Park Riding Court Road, Datchet, Slough, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WATERLOW BUSINESS SUPPLIES LIMITED
Company Number:02384199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1989
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ditton Park Riding Court Road, Datchet, Slough, Berkshire, United Kingdom, SL3 9LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary26 April 2022Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
19 Roseacre Lane, Bearsted, Maidstone, ME14 4HZ

Secretary07 December 1996Active
59 The Chase, Seven Arches Road, Brentwood, CM14 4JJ

Secretary-Active
25 Merewood Close, Bickley, Bromley, BR1 2AN

Secretary01 September 1995Active
Ditton Park, Riding Court Road, Datchet, Slough, United Kingdom, SL3 9LL

Secretary01 September 1997Active
The Mailbox, 101 Wharfside Street, Birmingham, England, B1 1RF

Secretary29 March 2019Active
25 High Street, Great Billing, Northampton, NN3 9DT

Director24 March 1999Active
Church Cottage, Spithurst, Barcombe, BN8 5EE

Director29 June 1993Active
Poplar Cottage, Leighs Road, Little Waltham, CM3 3NH

Director-Active
Marloes, Comp Lane St Marys Platt, Sevenoaks, TN15 8NR

Director-Active
19 Roseacre Lane, Bearsted, Maidstone, ME14 4HZ

Director01 February 1996Active
4 Moorland Road, Maidenbower, Crawley, RH10 7JB

Director22 January 1999Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director29 September 2008Active
17 Bracken Lane, Oaklands, Welwyn, AL6 0RB

Director21 September 2001Active
Gartan House 9a East Ridgeway, Cuffley, Potters Bar, EN6 4AW

Director-Active
Ditton Park, Riding Court Road, Datchet, Slough, United Kingdom, SL3 9LL

Director29 March 2019Active
59 The Chase, Seven Arches Road, Brentwood, CM14 4JJ

Director-Active
Ditton Park, Riding Court Road, Datchet, Slough, United Kingdom, SL3 9LL

Director05 July 1996Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director01 February 2022Active
39 Ellisland Drive, Kilmarnock, KA3 7DL

Director05 July 1996Active
28 Ouseley Road, London, SW12 8EF

Director16 March 2004Active
White Lodge, Erskine Road, Gullane, EH31 2DQ

Director-Active
Ditton Park, Riding Court Road, Datchet, Slough, United Kingdom, SL3 9LL

Director31 March 2013Active
1 Lynwood Avenue, Epsom, KT17 4LQ

Director22 November 1999Active
1 Lynwood Avenue, Epsom, KT17 4LQ

Director23 September 1997Active
7a Nelmes Road, Emerson Park, Hornchurch, RM11 3JA

Director-Active
2 Dawson Lane, Tong, Bradford, BD4 0ST

Director05 July 1996Active
27 Clarence Road, Windsor, SL4 5AX

Director22 February 1994Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director31 March 2013Active
69 Ashley Road, Epsom, KT18 5BN

Director23 September 1997Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director29 March 2019Active

People with Significant Control

Advanced Legal Solutions Limited
Notified on:29 March 2019
Status:Active
Country of residence:United Kingdom
Address:The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oyezstraker Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4, Purley Way, Croydon, England, CR0 4NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Paul Moulton
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:10, Buckingham Street, London, England, WC2N 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.