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..
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 | : |
|
Registered Address | : | Dominican House, St John's Street, Chichester, England, PO19 1TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dominican House, St John's Street, Chichester, England, PO19 1TU | Secretary | 07 February 2008 | Active |
Dominican House, St John's Street, Chichester, England, PO19 1TU | Director | 01 March 2007 | Active |
Dominican House, St John's Street, Chichester, England, PO19 1TU | Director | 10 May 2012 | Active |
Dominican House, St John's Street, Chichester, England, PO19 1TU | Director | 24 March 2015 | Active |
Dominican House, St John's Street, Chichester, England, PO19 1TU | Director | 14 July 1994 | Active |
Dominican House, St John's Street, Chichester, England, PO19 1TU | Director | 07 February 2008 | Active |
Dominican House, St John's Street, Chichester, England, PO19 1TU | Director | 10 May 2012 | Active |
Dominican House, St John's Street, Chichester, England, PO19 1TU | Director | 07 February 2008 | Active |
32 Lyndhurst Road, Chichester, PO19 7PE | Secretary | 14 July 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 July 1994 | Active |
4, The Mews, 27 Querns Lane, Cirencester, Great Britain, GL7 1FR | Director | 12 July 2011 | Active |
The Old Barn, High Street, Upwood, PE26 2QE | Director | 01 September 2007 | Active |
Santa Anna 39a, 1 Santa Anna,, El Rebolledo, Alicante, Spain, | Director | 14 July 1994 | Active |
The Old Rectory, Downs Road, West Stoke, Chichester, England, PO18 9BP | Director | 18 January 2010 | Active |
Oakleigh House, High Street, Hartley Wintney, RG27 8PE | Director | 08 May 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 July 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Change person director company with change date. | Download |
2023-12-05 | Accounts | Accounts with accounts type full. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-16 | Accounts | Accounts with accounts type small. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-08-06 | Capital | Capital allotment shares. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Mortgage | Mortgage satisfy charge part. | Download |
2019-04-15 | Accounts | Accounts with accounts type small. | Download |
2018-08-20 | Capital | Capital allotment shares. | Download |
2018-08-16 | Resolution | Resolution. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.