UKBizDB.co.uk

WATERS & STANTON LIMITED

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

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.

Company Information

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:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE

Secretary18 August 1997Active
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE

Director18 August 1997Active
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE

Director01 May 2021Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 August 1997Active
132 Rectory Avenue, Ashingdon, SS4 3TB

Director07 October 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 August 1997Active
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE

Director18 August 1997Active
9 Tudor Way, Hawkwell, Hockley, SS5 4EY

Director18 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Director18 August 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Address

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

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Officers

Change person director company with change date.

Download
2015-09-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.