This company is commonly known as Waters & Stanton Limited. The company was founded 26 years ago and was given the registration number 03421139. The firm's registered office is in CANVEY ISLAND. You can find them at Matrix House, 12-16 Lionel Road, Canvey Island, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.
Name | : | WATERS & STANTON LIMITED |
---|---|---|
Company Number | : | 03421139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE | Secretary | 18 August 1997 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE | Director | 18 August 1997 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE | Director | 01 May 2021 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 18 August 1997 | Active |
132 Rectory Avenue, Ashingdon, SS4 3TB | Director | 07 October 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 18 August 1997 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE | Director | 18 August 1997 | Active |
9 Tudor Way, Hawkwell, Hockley, SS5 4EY | Director | 18 August 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Director | 18 August 1997 | Active |
Mike Devereux (Music) Ltd T/A Nevada | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Fitzherbert Spur, Portsmouth, England, PO6 1TT |
Nature of control | : |
|
Mr Jeffrey James Stanton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE |
Nature of control | : |
|
Mr Peter William Waters | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-18 | Address | Change registered office address company with date old address new address. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Officers | Change person director company with change date. | Download |
2015-09-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.