This company is commonly known as Watermark Systems Uk Limited. The company was founded 29 years ago and was given the registration number 03004901. The firm's registered office is in DROITWICH. You can find them at Clarendon House, 14 St Andrews Street, Droitwich, Worcestershire. This company's SIC code is 25620 - Machining.
Name | : | WATERMARK SYSTEMS UK LIMITED |
---|---|---|
Company Number | : | 03004901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1994 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clarendon House, 14 St Andrews Street, Droitwich, Worcestershire, WR9 8DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, St. Andrews Street, Droitwich, United Kingdom, WR9 8DY | Director | 23 December 1994 | Active |
10, St. Andrews Street, Droitwich, United Kingdom, WR9 8DY | Director | 28 February 1995 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 23 December 1994 | Active |
12 Coxon Street, Spondon, Derby, DE21 7JG | Secretary | 03 January 1995 | Active |
4, Bretton Road, Belper, DE56 0DS | Secretary | 24 January 2006 | Active |
4 Milldale Close, Chesterfield, S40 4RG | Director | 06 March 2000 | Active |
35 Manor Road, Borrowash, Derby, DE72 3LL | Director | 01 January 2006 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 23 December 1994 | Active |
22 Stoney Lane, Spondon, Derby, DE21 7QH | Director | 03 January 1995 | Active |
Mr. Michael John Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, St. Andrews Street, Droitwich, United Kingdom, WR9 8DY |
Nature of control | : |
|
Mr. Peter Swindell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, St. Andrews Street, Droitwich, United Kingdom, WR9 8DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Address | Change registered office address company with date old address new address. | Download |
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Incorporation | Memorandum articles. | Download |
2020-06-19 | Resolution | Resolution. | Download |
2020-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Officers | Termination secretary company with name termination date. | Download |
2018-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Officers | Change person director company with change date. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.