UKBizDB.co.uk

WATERMAN STRUCTURES LIMITED

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

This company is commonly known as Waterman Structures Limited. The company was founded 36 years ago and was given the registration number 02193976. The firm's registered office is in LONDON. You can find them at Pickfords Wharf, Clink Street, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:WATERMAN STRUCTURES LIMITED
Company Number:02193976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Pickfords Wharf, Clink Street, London, SE1 9DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pickfords Wharf, Clink Street, London, SE1 9DG

Director01 January 2015Active
Pickfords Wharf, Clink Street, London, SE1 9DG

Director12 August 2020Active
Pickfords Wharf, Clink Street, London, England, SE1 9DG

Director01 April 2023Active
2 Glyn House 43, Burgh Heath Road, Epsom, England, KT17 4LY

Director01 July 2010Active
Pickfords Wharf, Clink Street, London, SE1 9DG

Director15 December 2010Active
Pickfords Wharf, Clink Street, London, SE1 9DG

Director01 July 1994Active
Pickfords Wharf, Clink Street, London, SE1 9DG

Director12 August 2020Active
Redbarn 4 High Close, Rickmansworth, WD3 4DZ

Secretary29 June 1993Active
87 Merton Hall Road, Wimbledon, London, SW19 3PX

Secretary-Active
41 Tudor Avenue, Worcester Park, KT4 8TX

Director-Active
Pickfords Wharf, Clink Street, London, SE1 9DG

Director01 July 1994Active
Sandfield House, 332 Huddersfield Road, Mirfield, WF14 9BQ

Director01 July 2005Active
Pythingdean Manor Lodge, Coombelands Lane, Pulborough, RH20 1BS

Director-Active
96 Hornsey Lane, London, N6 5LS

Director-Active
Chatsworth 44 Cuckoo Hill Drive, Pinner, HA5 3PJ

Director01 July 1994Active
10 Gamlen Road, Putney, London, SW15 6AB

Director-Active
Beeches Corner 229 Stanley Park Road, Carshalton Beeches, SM5 3JW

Director-Active
1b, Grosvenor Gardens, Upminster, England, RM14 1DL

Director01 July 2012Active
39 Endlesham Road, Balham, London, SW12 8JX

Director-Active
Owls Barn, Lower Church Farm, Speldhurst Tunbridge Wells, TN3 0NJ

Director01 July 1994Active
5 Elmfield, Great Bookham, Leatherhead, KT23 3LQ

Director01 July 1994Active
Fallowfield Lodge, Hendon Wood Lane, Mill Hill London, NW7 4HS

Director-Active
17 Bramley Avenue, Coulsdon, CR5 2DS

Director01 July 2003Active
31 Cheviot Way, Mirfield, WF14 8HW

Director-Active
9 Rosebery Avenue, Harpenden, AL5 2QT

Director19 December 1991Active
The Hoo, Wrotham Road, Meopham, DA13 0HP

Director01 July 1994Active
Millstream House, Swallow Court, Hertford, SG1 1NZ

Director-Active
Redbarn 4 High Close, Rickmansworth, WD3 4DZ

Director29 June 1993Active
87 Merton Hall Road, Wimbledon, London, SW19 3PX

Director-Active
Holne Barn Herington Grove, Hutton Mount, Brentwood, CM13 2NN

Director-Active
Pickfords Wharf, Clink Street, London, SE1 9DG

Director01 January 2016Active
Kentmere 26 Heathfield, Chislehurst, BR7 6AE

Director-Active
11 Aldermary Road, Bromley, BR1 3PH

Director01 July 2002Active
18 Crescent Gardens, Swanley, BR8 7HF

Director11 July 1998Active
29 Barn Lane, East Oakley, Basingstoke, RG23 7HT

Director01 July 1994Active

People with Significant Control

Waterman Group Plc
Notified on:03 July 2017
Status:Active
Country of residence:England
Address:Pickfords Wharf, Clink Street, London, England, SE1 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Termination director company.

Download
2019-01-01Officers

Termination director company with name termination date.

Download
2019-01-01Officers

Termination director company with name termination date.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download
2017-10-24Accounts

Change account reference date company current extended.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.