UKBizDB.co.uk

WATERTITE LIMITED

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

This company is commonly known as Watertite Limited. The company was founded 29 years ago and was given the registration number 03028791. The firm's registered office is in HAYWARDS HEATH. You can find them at Basepoint Business Centre, Bridge Road, Haywards Heath, West Sussex. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:WATERTITE LIMITED
Company Number:03028791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply
  • 42910 - Construction of water projects
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Basepoint Business Centre, Bridge Road, Haywards Heath, West Sussex, England, RH16 1UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
213 Eden Way, Beckenham, BR3 3DS

Secretary11 February 2003Active
213 Eden Way, Beckenham, BR3 3DS

Director01 March 1998Active
213 Eden Way, Beckenham, BR3 3DS

Secretary03 March 1995Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Secretary14 January 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 March 1995Active
1 Ings Villa, Norristhorpe, Liversedge Heckmondwike, WF15 7AY

Director30 August 1995Active
45, Cotswold Drive, Wansbeck Manor, Ashington, England, NE63 0HR

Director01 June 2011Active
16 Fulwith Mill Lane, Harrogate, HG2 8HJ

Director03 March 1995Active
213 Eden Way, Beckenham, BR3 3DS

Director17 April 2008Active
213 Eden Way, Beckenham, BR3 3DS

Director03 March 1995Active
4 The Square, Paynesfield Road Tatsfield, Westerham, TN16 2AS

Director22 October 1996Active
16 Sutherland Terrace, Harehills, Leeds, LS9 6DR

Director02 May 1995Active
21, Castle Hill House, Wylam, England, NE41 8JG

Director01 April 2011Active
30 Cromer Road, London, SE25 4HH

Director01 May 2004Active
1, Egbert Road, Westgate-On-Sea, England, CT8 8SH

Director01 August 2012Active
245, Sunderland Road, South Shields, England, NE34 6AL

Director01 June 2011Active
23 Braemar Avenue, Hull, HU6 7UE

Director11 April 2000Active

People with Significant Control

Raymond Edwards
Notified on:03 March 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Oathall House, C/O Umpleby Accountancy, Haywards Heath, England, RH16 3EN
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
2024-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Address

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

Download
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Mortgage

Mortgage satisfy charge full.

Download
2017-01-22Accounts

Accounts with accounts type micro entity.

Download
2016-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-10Address

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

Download
2016-02-18Address

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

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.