Active
Company Information for WATER LEAK DETECTION LIMITED
BANK CHAMBERS, MARKET STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2EW,
|
Company Registration Number
03581066
Private Limited Company
Active |
Company Name | |
---|---|
WATER LEAK DETECTION LIMITED | |
Legal Registered Office | |
BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW Other companies in HD1 | |
Company Number | 03581066 | |
---|---|---|
Company ID Number | 03581066 | |
Date formed | 1998-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-05 12:08:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WATER LEAK DETECTION SYSTEMS, INC. | 2112 HEWITT LAKE DR SE PO BOX 2073 OLYMPIA WA 98507 | Dissolved | Company formed on the 2006-06-05 | |
WATER LEAK DETECTION INC | Georgia | Unknown | ||
WATER LEAK DETECTION LLC | 2266 CASCADIA CT St Augustine FL 32092 | Active | Company formed on the 2019-04-05 |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANNE GREENWOOD |
||
MARK DANIEL HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN DALTON |
Company Secretary | ||
IAN ANDREW MALLALIEU POGSON |
Director | ||
KEITH BAXTER FIELDING |
Company Secretary | ||
ALLISON DIANE POGSON |
Director | ||
JULIE ANNE GREENWOOD |
Director | ||
MARK DANIEL HARRIS |
Director | ||
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PPL ENVIRONMENTAL LIMITED | Director | 2008-11-19 | CURRENT | 2008-11-19 | Dissolved 2018-06-26 | |
ANDEL LIMITED | Director | 2001-07-01 | CURRENT | 1992-06-12 | Active | |
PPL ENVIRONMENTAL LIMITED | Director | 2008-11-19 | CURRENT | 2008-11-19 | Dissolved 2018-06-26 | |
ANDEL LIMITED | Director | 2001-06-01 | CURRENT | 1992-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035810660005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035810660006 | ||
CESSATION OF MARSHALL JOHN BOOTH AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PETER DOUBLE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MARK DANIEL HARRIS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ALLISON DIANE FREEMAN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Andel Holdings Limited as a person with significant control on 2023-06-28 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 035810660006 | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Allison Diane Pogson as a person with significant control on 2021-02-19 | |
PSC07 | CESSATION OF JULIE ANNE GREENWOOD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE GREENWOOD | |
CH01 | Director's details changed for Mr. Mark Daniel Harris on 2020-09-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL JOHN BOOTH | |
AP01 | DIRECTOR APPOINTED MR MARSHALL JOHN BOOTH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035810660005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DANIEL HARRIS / 10/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE GREENWOOD / 10/11/2017 | |
CH01 | Director's details changed for Mrs Julie Anne Greenwood on 2017-10-09 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 557500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr. Mark Daniel Harris on 2017-02-03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Susan Dalton on 2016-01-31 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 557500 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2015-01-28 | |
RES01 | ADOPT ARTICLES 18/02/15 | |
SH08 | Change of share class name or designation | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW MALLALIEU POGSON | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 557500 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Susan Dalton as company secretary | |
AA01 | Previous accounting period shortened from 29/06/13 TO 31/03/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KEITH FIELDING | |
SH01 | 30/10/13 STATEMENT OF CAPITAL GBP 557500.00 | |
RES13 | REPAYMENT OF £75000 IN RELATION TO LOAN 30/10/2013 | |
RES01 | ADOPT ARTICLES 30/10/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AR01 | 15/06/13 FULL LIST | |
AA | 29/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 FULL LIST | |
AA | 29/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DANIEL HARRIS / 18/10/2011 | |
AR01 | 15/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE GREENWOOD / 01/06/2011 | |
AA | 29/06/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLISON POGSON | |
AR01 | 15/06/10 FULL LIST | |
AA01 | CURREXT FROM 29/12/2009 TO 29/06/2010 | |
AA | 29/12/08 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES01 | ADOPT ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 29/09/09 STATEMENT OF CAPITAL GBP 61711 | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
88(2) | AD 07/08/08 GBP SI 77@1=77 GBP IC 84289/84366 | |
RES01 | ADOPT ARTICLES 07/08/2008 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | DIRECTOR APPOINTED JULIE ANNE GREENWOOD | |
288a | DIRECTOR APPOINTED MARK DANIEL HARRIS | |
288a | DIRECTOR APPOINTED ALLISON DIANE POGSON | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 31/07/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
88(2) | AD 31/07/08 GBP SI 20@1=20 GBP IC 84269/84289 | |
88(2) | AD 31/07/08 GBP SI 286@1=286 GBP IC 83983/84269 | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK HARRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIE GREENWOOD | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 25/10/2005 | |
AA | 29/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MARK DANIEL HARRIS | |
288a | DIRECTOR APPOINTED JULIE ANNE GREENWOOD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/06 | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/04 | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/04 FROM: BRIDGE STREET MILLS SLAITHWAITE HUDDERSFIELD HD7 5JN | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 29/12/03 | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 3 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | PARTNERSHIP INVESTMENT FINANCE INTERIM FUND LP | |
DEBENTURE | Satisfied | PARTNERSHIP INVESTMENT EQUITY FUND LP | |
DEBENTURE | Satisfied | PARTNERSHIP INVESTMENT MEZZANINE FUND LP | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATER LEAK DETECTION LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as WATER LEAK DETECTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |