UKBizDB.co.uk

WATERSCAN LIMITED

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

This company is commonly known as Waterscan Limited. The company was founded 29 years ago and was given the registration number 02948891. The firm's registered office is in CHICHESTER. You can find them at Dominican House, St John's Street, Chichester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WATERSCAN LIMITED
Company Number:02948891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Dominican House, St John's Street, Chichester, England, PO19 1TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dominican House, St John's Street, Chichester, England, PO19 1TU

Secretary07 February 2008Active
Dominican House, St John's Street, Chichester, England, PO19 1TU

Director01 March 2007Active
Dominican House, St John's Street, Chichester, England, PO19 1TU

Director10 May 2012Active
Dominican House, St John's Street, Chichester, England, PO19 1TU

Director24 March 2015Active
Dominican House, St John's Street, Chichester, England, PO19 1TU

Director14 July 1994Active
Dominican House, St John's Street, Chichester, England, PO19 1TU

Director07 February 2008Active
Dominican House, St John's Street, Chichester, England, PO19 1TU

Director10 May 2012Active
Dominican House, St John's Street, Chichester, England, PO19 1TU

Director07 February 2008Active
32 Lyndhurst Road, Chichester, PO19 7PE

Secretary14 July 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 July 1994Active
4, The Mews, 27 Querns Lane, Cirencester, Great Britain, GL7 1FR

Director12 July 2011Active
The Old Barn, High Street, Upwood, PE26 2QE

Director01 September 2007Active
Santa Anna 39a, 1 Santa Anna,, El Rebolledo, Alicante, Spain,

Director14 July 1994Active
The Old Rectory, Downs Road, West Stoke, Chichester, England, PO18 9BP

Director18 January 2010Active
Oakleigh House, High Street, Hartley Wintney, RG27 8PE

Director08 May 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 July 1994Active

People with Significant Control

Kaye Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:PO BOX 1541, PO BOX 1541, Peterborough, England, PE2 2YQ
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
2024-01-10Officers

Change person director company with change date.

Download
2023-12-05Accounts

Accounts with accounts type full.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type small.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2020-11-16Accounts

Accounts with accounts type small.

Download
2020-10-05Address

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

Download
2020-07-27Address

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

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-08-06Capital

Capital allotment shares.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Mortgage

Mortgage satisfy charge part.

Download
2019-04-15Accounts

Accounts with accounts type small.

Download
2018-08-20Capital

Capital allotment shares.

Download
2018-08-16Resolution

Resolution.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.