This company is commonly known as Watersafe Installers' Scheme Limited. The company was founded 11 years ago and was given the registration number 08128904. The firm's registered office is in CWMBRAN. You can find them at Pembroke House Ty Coch Lane, Llantarnam Park Way, Cwmbran, Torfaen. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | WATERSAFE INSTALLERS' SCHEME LIMITED |
---|---|---|
Company Number | : | 08128904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembroke House Ty Coch Lane, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 14 July 2016 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 11 October 2021 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 01 October 2020 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 03 October 2022 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 06 December 2021 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 03 July 2012 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 03 July 2012 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 03 July 2012 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 15 July 2013 | Active |
Bellevue House, 22 Hopetoun Street, Edinburgh, Uk, EH7 4GH | Director | 03 July 2012 | Active |
Pembroke House, Ty Coch Lane, Llantarnam Park Way, Cwmbran, Wales, NP44 3AU | Director | 03 July 2012 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 03 July 2012 | Active |
Pembroke House, Ty Coch Lane, Llantarnam Park Way, Cwmbran, Wales, NP44 3AU | Director | 30 April 2018 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 03 July 2012 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 15 July 2013 | Active |
Pembroke House, Ty Coch Lane, Llantarnam Park Way, Cwmbran, NP44 3AU | Director | 03 July 2012 | Active |
Kemble Court 550, South Oak Way, Green Park, Reading, England, RG2 6AD | Director | 17 September 2012 | Active |
Mr Stephen Barry Kay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU |
Nature of control | : |
|
Mrs Julie Margaret Spinks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Officers | Change person director company with change date. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.