UKBizDB.co.uk

WATERMARK SYSTEMS UK LIMITED

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

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

Registered Address:Clarendon House, 14 St Andrews Street, Droitwich, Worcestershire, WR9 8DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St. Andrews Street, Droitwich, United Kingdom, WR9 8DY

Director23 December 1994Active
10, St. Andrews Street, Droitwich, United Kingdom, WR9 8DY

Director28 February 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary23 December 1994Active
12 Coxon Street, Spondon, Derby, DE21 7JG

Secretary03 January 1995Active
4, Bretton Road, Belper, DE56 0DS

Secretary24 January 2006Active
4 Milldale Close, Chesterfield, S40 4RG

Director06 March 2000Active
35 Manor Road, Borrowash, Derby, DE72 3LL

Director01 January 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director23 December 1994Active
22 Stoney Lane, Spondon, Derby, DE21 7QH

Director03 January 1995Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2024-03-08Address

Change registered office address company with date old address new address.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Incorporation

Memorandum articles.

Download
2020-06-19Resolution

Resolution.

Download
2020-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Officers

Termination secretary company with name termination date.

Download
2018-01-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.