UKBizDB.co.uk

WATERVOLES LIMITED

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

This company is commonly known as Watervoles Limited. The company was founded 18 years ago and was given the registration number 05748501. The firm's registered office is in ILKESTON. You can find them at The Moorings The Moorings, Hallam Fields Road, Ilkeston, Derbyshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WATERVOLES LIMITED
Company Number:05748501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Moorings The Moorings, Hallam Fields Road, Ilkeston, Derbyshire, England, DE7 4AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Moorings, The Moorings, Hallam Fields Road, Ilkeston, England, DE7 4AZ

Secretary08 June 2017Active
The Moorings, The Moorings, Hallam Fields Road, Ilkeston, England, DE7 4AZ

Director27 February 2022Active
11, Cavendish Road, Ilkeston, England, DE7 5AN

Secretary20 March 2006Active
11, Cavendish Road, Ilkeston, United Kingdom, DE7 5AN

Director20 March 2006Active
30a Cleve Avenue, Beeston, Nottingham, NG9 6JH

Director20 March 2006Active
The Moorings, Hallam Fields Road, Ilkeston, England, DE7 4AZ

Director08 June 2017Active
5 King Street, Long Eaton, Nottingham, NG10 4LJ

Director20 March 2006Active

People with Significant Control

Mr Craig Stuart Swann
Notified on:06 June 2022
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:4, Manning View, Ilkeston, England, DE7 8HZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michael William Downs
Notified on:01 October 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:30a, 30a Cleave Avenue, Toton, England, NG9 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Braisby
Notified on:01 October 2016
Status:Active
Date of birth:January 1947
Nationality:English
Country of residence:Denmark
Address:11, 11 Cavendish Road, Ilkeston, Denmark, DE7 5AN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts amended with accounts type micro entity.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-26Officers

Termination director company with name termination date.

Download
2022-06-26Persons with significant control

Notification of a person with significant control.

Download
2022-06-26Persons with significant control

Cessation of a person with significant control.

Download
2022-02-27Officers

Termination director company with name termination date.

Download
2022-02-27Officers

Appoint person director company with name date.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-22Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-08Address

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

Download
2017-06-08Officers

Appoint person secretary company with name date.

Download
2017-06-08Officers

Appoint person director company with name date.

Download
2017-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.