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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
213 Eden Way, Beckenham, BR3 3DS | Secretary | 11 February 2003 | Active |
213 Eden Way, Beckenham, BR3 3DS | Director | 01 March 1998 | Active |
213 Eden Way, Beckenham, BR3 3DS | Secretary | 03 March 1995 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Secretary | 14 January 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 March 1995 | Active |
1 Ings Villa, Norristhorpe, Liversedge Heckmondwike, WF15 7AY | Director | 30 August 1995 | Active |
45, Cotswold Drive, Wansbeck Manor, Ashington, England, NE63 0HR | Director | 01 June 2011 | Active |
16 Fulwith Mill Lane, Harrogate, HG2 8HJ | Director | 03 March 1995 | Active |
213 Eden Way, Beckenham, BR3 3DS | Director | 17 April 2008 | Active |
213 Eden Way, Beckenham, BR3 3DS | Director | 03 March 1995 | Active |
4 The Square, Paynesfield Road Tatsfield, Westerham, TN16 2AS | Director | 22 October 1996 | Active |
16 Sutherland Terrace, Harehills, Leeds, LS9 6DR | Director | 02 May 1995 | Active |
21, Castle Hill House, Wylam, England, NE41 8JG | Director | 01 April 2011 | Active |
30 Cromer Road, London, SE25 4HH | Director | 01 May 2004 | Active |
1, Egbert Road, Westgate-On-Sea, England, CT8 8SH | Director | 01 August 2012 | Active |
245, Sunderland Road, South Shields, England, NE34 6AL | Director | 01 June 2011 | Active |
23 Braemar Avenue, Hull, HU6 7UE | Director | 11 April 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-10 | Address | Change registered office address company with date old address new address. | Download |
2016-02-18 | Address | Change registered office address company with date old address new address. | Download |
2016-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.