Company Information for GUARDIAN WATER TREATMENT LTD
20 GROSVENOR PLACE, LONDON, SW1X 7HN,
|
Company Registration Number
03913977
Private Limited Company
Active |
Company Name | |
---|---|
GUARDIAN WATER TREATMENT LTD | |
Legal Registered Office | |
20 GROSVENOR PLACE LONDON SW1X 7HN Other companies in SS14 | |
Company Number | 03913977 | |
---|---|---|
Company ID Number | 03913977 | |
Date formed | 2000-01-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB749341022 |
Last Datalog update: | 2024-01-08 17:04:05 |
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 | ||
---|---|---|---|---|
GUARDIAN WATER TREATMENT (NORTHERN) LIMITED | UNITS 9-10 THE CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ | Dissolved | Company formed on the 2013-03-21 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JAMES ALLEN |
||
MARK ANDREW ADAMS |
||
ALEXANDER PETER DACRE |
||
DEREK O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN HOBSON |
Company Secretary | ||
MARK LESLIE HOBSON |
Director | ||
CHRISTINE ANN HOBSON |
Company Secretary | ||
DAWN HOBSON |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WCS SERVICES LIMITED | Director | 2018-08-24 | CURRENT | 2004-11-30 | Active | |
KINGFISHER ENVIRONMENTAL SERVICES LIMITED | Director | 2018-07-25 | CURRENT | 1999-08-11 | Active | |
ISLAND FIRE PROTECTION LIMITED | Director | 2018-07-16 | CURRENT | 1991-03-25 | Active | |
PHILTON FIRE & SECURITY LIMITED | Director | 2018-07-16 | CURRENT | 1966-06-24 | Active - Proposal to Strike off | |
MARLOWE FIRE & SECURITY (BBC) LIMITED | Director | 2018-07-16 | CURRENT | 1979-10-16 | Active | |
DUCTCLEAN (UK) LIMITED | Director | 2018-07-16 | CURRENT | 1998-09-28 | Active | |
ADVANCE ENVIRONMENTAL LIMITED | Director | 2018-07-16 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
ALPHA PEERLESS FIRE SYSTEMS LIMITED | Director | 2018-07-16 | CURRENT | 2000-07-20 | Active | |
FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED | Director | 2018-07-16 | CURRENT | 2001-01-29 | Active | |
MARLOWE FIRE & SECURITY LIMITED | Director | 2018-07-16 | CURRENT | 2004-09-23 | Active | |
FIRE & SECURITY (GROUP) LIMITED | Director | 2018-07-16 | CURRENT | 2006-04-24 | Active | |
G.P.C.S LIMITED | Director | 2018-07-16 | CURRENT | 2008-06-30 | Active - Proposal to Strike off | |
MARLOWE KITCHEN FIRE SUPPRESSION LIMITED | Director | 2018-07-16 | CURRENT | 2013-03-19 | Active | |
DCUK (FM) LIMITED | Director | 2018-07-16 | CURRENT | 2015-03-26 | Active | |
CONNECT MONITORING LTD | Director | 2018-07-16 | CURRENT | 2015-07-07 | Active | |
GUARDIAN FIRE DETECTOR SYSTEMS LIMITED | Director | 2018-07-16 | CURRENT | 1975-11-21 | Active - Proposal to Strike off | |
MARLOWE FIRE & SECURITY GROUP LIMITED | Director | 2018-07-16 | CURRENT | 1982-01-26 | Active | |
SFMP (GROUP) LTD | Director | 2018-07-16 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
SWIFT MONITORING CENTRE LIMITED | Director | 2018-07-16 | CURRENT | 2015-06-06 | Active - Proposal to Strike off | |
MARLOWE 2016 LIMITED | Director | 2018-03-27 | CURRENT | 2016-01-28 | Active | |
MARLOWE PLC | Director | 2018-01-01 | CURRENT | 2016-01-14 | Active | |
WCS SERVICES LIMITED | Director | 2018-08-24 | CURRENT | 2004-11-30 | Active | |
KINGFISHER ENVIRONMENTAL SERVICES LIMITED | Director | 2018-07-25 | CURRENT | 1999-08-11 | Active | |
ISLAND FIRE PROTECTION LIMITED | Director | 2018-04-23 | CURRENT | 1991-03-25 | Active | |
MARLOWE KITCHEN FIRE SUPPRESSION LIMITED | Director | 2018-03-26 | CURRENT | 2013-03-19 | Active | |
FUTURE WATER LTD | Director | 2018-02-07 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
G.P.C.S LIMITED | Director | 2017-12-20 | CURRENT | 2008-06-30 | Active - Proposal to Strike off | |
SB HYGIENE LTD | Director | 2017-12-08 | CURRENT | 2009-01-29 | Active - Proposal to Strike off | |
DB AUDIO & ELECTRONIC SERVICES LIMITED | Director | 2017-10-24 | CURRENT | 1988-07-29 | Active - Proposal to Strike off | |
FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED | Director | 2017-08-25 | CURRENT | 2001-01-29 | Active | |
THE PHILTON GROUP LIMITED | Director | 2017-08-14 | CURRENT | 1991-04-08 | Active - Proposal to Strike off | |
PHILTON FIRE & SECURITY LIMITED | Director | 2017-08-14 | CURRENT | 1966-06-24 | Active - Proposal to Strike off | |
GUARDIAN FIRE DETECTOR SYSTEMS LIMITED | Director | 2017-08-14 | CURRENT | 1975-11-21 | Active - Proposal to Strike off | |
DUCTCLEAN (UK) LIMITED | Director | 2017-07-31 | CURRENT | 1998-09-28 | Active | |
DCUK (FM) LIMITED | Director | 2017-07-31 | CURRENT | 2015-03-26 | Active | |
ADVANCE ENVIRONMENTAL LIMITED | Director | 2017-06-15 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
ALPHA PEERLESS FIRE SYSTEMS LIMITED | Director | 2017-02-06 | CURRENT | 2000-07-20 | Active | |
MARLOWE FIRE & SECURITY (BBC) LIMITED | Director | 2017-02-03 | CURRENT | 1979-10-16 | Active | |
TITAN FIRE AND SECURITY LIMITED | Director | 2016-11-03 | CURRENT | 2016-10-10 | Active - Proposal to Strike off | |
HENTLAND LIMITED | Director | 2016-10-14 | CURRENT | 2014-12-02 | Active | |
H20 CHEMICALS LIMITED | Director | 2016-09-07 | CURRENT | 1991-12-06 | Active - Proposal to Strike off | |
FIRE ALARM FABRICATION SERVICES LIMITED | Director | 2016-05-11 | CURRENT | 1990-12-04 | Active | |
WCS ENVIRONMENTAL LIMITED | Director | 2016-04-15 | CURRENT | 1987-10-28 | Active | |
WCS ENVIRONMENTAL GROUP LIMITED | Director | 2016-04-15 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
SWIFT INTEGRATED SYSTEMS LIMITED | Director | 2016-04-01 | CURRENT | 1999-06-11 | Active - Proposal to Strike off | |
SWIFT FIRE SUPPRESSION SYSTEMS LIMITED | Director | 2016-04-01 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
SWIFT FIRE & SECURITY (NORTHERN) LTD | Director | 2016-04-01 | CURRENT | 2006-10-17 | Active | |
SWIFT FIRE & SECURITY LIMITED | Director | 2016-04-01 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
SWIFT HOLDINGS LTD | Director | 2016-04-01 | CURRENT | 2007-07-12 | Active - Proposal to Strike off | |
SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED | Director | 2016-04-01 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
SWIFT FIRE & MECHANICAL PRODUCTS LIMITED | Director | 2016-04-01 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
PROTECTING WHAT MATTERS LIMITED | Director | 2016-04-01 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
SWIFT KEYHOLDING AND RESPONSE LTD | Director | 2016-04-01 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
MARLOWE FIRE & SECURITY LIMITED | Director | 2016-04-01 | CURRENT | 2004-09-23 | Active | |
FIRE & SECURITY (GROUP) LIMITED | Director | 2016-04-01 | CURRENT | 2006-04-24 | Active | |
CONNECT MONITORING LTD | Director | 2016-04-01 | CURRENT | 2015-07-07 | Active | |
MARLOWE FIRE & SECURITY GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1982-01-26 | Active | |
SFMP (GROUP) LTD | Director | 2016-04-01 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
SWIFT MONITORING CENTRE LIMITED | Director | 2016-04-01 | CURRENT | 2015-06-06 | Active - Proposal to Strike off | |
MARLOWE 2016 LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
MARLOWE PLC | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
ISLAND FIRE PROTECTION LIMITED | Director | 2018-04-23 | CURRENT | 1991-03-25 | Active | |
FUTURE WATER LTD | Director | 2018-02-07 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
G.P.C.S LIMITED | Director | 2017-12-20 | CURRENT | 2008-06-30 | Active - Proposal to Strike off | |
SB HYGIENE LTD | Director | 2017-12-08 | CURRENT | 2009-01-29 | Active - Proposal to Strike off | |
FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED | Director | 2017-08-25 | CURRENT | 2001-01-29 | Active | |
THE PHILTON GROUP LIMITED | Director | 2017-08-14 | CURRENT | 1991-04-08 | Active - Proposal to Strike off | |
PHILTON FIRE & SECURITY LIMITED | Director | 2017-08-14 | CURRENT | 1966-06-24 | Active - Proposal to Strike off | |
GUARDIAN FIRE DETECTOR SYSTEMS LIMITED | Director | 2017-08-14 | CURRENT | 1975-11-21 | Active - Proposal to Strike off | |
DUCTCLEAN (UK) LIMITED | Director | 2017-07-31 | CURRENT | 1998-09-28 | Active | |
DCUK (FM) LIMITED | Director | 2017-07-31 | CURRENT | 2015-03-26 | Active | |
MARLOWE 2016 LIMITED | Director | 2016-11-02 | CURRENT | 2016-01-28 | Active | |
HENTLAND LIMITED | Director | 2016-10-14 | CURRENT | 2014-12-02 | Active | |
FIRE ALARM FABRICATION SERVICES LIMITED | Director | 2016-09-30 | CURRENT | 1990-12-04 | Active | |
H20 CHEMICALS LIMITED | Director | 2016-09-07 | CURRENT | 1991-12-06 | Active - Proposal to Strike off | |
CHURCH FARM RYTON ON DUNSMORE LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
WCS ENVIRONMENTAL LIMITED | Director | 2016-04-15 | CURRENT | 1987-10-28 | Active | |
WCS ENVIRONMENTAL GROUP LIMITED | Director | 2016-04-15 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
SWIFT INTEGRATED SYSTEMS LIMITED | Director | 2016-04-01 | CURRENT | 1999-06-11 | Active - Proposal to Strike off | |
SWIFT FIRE SUPPRESSION SYSTEMS LIMITED | Director | 2016-04-01 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
SWIFT FIRE & SECURITY (NORTHERN) LTD | Director | 2016-04-01 | CURRENT | 2006-10-17 | Active | |
SWIFT FIRE & SECURITY LIMITED | Director | 2016-04-01 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
SWIFT HOLDINGS LTD | Director | 2016-04-01 | CURRENT | 2007-07-12 | Active - Proposal to Strike off | |
SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED | Director | 2016-04-01 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
SWIFT FIRE & MECHANICAL PRODUCTS LIMITED | Director | 2016-04-01 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
PROTECTING WHAT MATTERS LIMITED | Director | 2016-04-01 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
SWIFT KEYHOLDING AND RESPONSE LTD | Director | 2016-04-01 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
MARLOWE FIRE & SECURITY LIMITED | Director | 2016-04-01 | CURRENT | 2004-09-23 | Active | |
FIRE & SECURITY (GROUP) LIMITED | Director | 2016-04-01 | CURRENT | 2006-04-24 | Active | |
CONNECT MONITORING LTD | Director | 2016-04-01 | CURRENT | 2015-07-07 | Active | |
MARLOWE FIRE & SECURITY GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1982-01-26 | Active | |
SFMP (GROUP) LTD | Director | 2016-04-01 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
SWIFT MONITORING CENTRE LIMITED | Director | 2016-04-01 | CURRENT | 2015-06-06 | Active - Proposal to Strike off | |
MARLOWE PLC | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
SANDRIDGE ASSOCIATES LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
COTERIE BIOMED LIMITED | Director | 2012-03-27 | CURRENT | 2012-01-12 | Active | |
OAKLEY LORIEN LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
ASTON TRIO LIMITED | Director | 2010-05-12 | CURRENT | 2010-05-12 | Active | |
TRIO SQUARE LIMITED | Director | 2009-01-27 | CURRENT | 2009-01-27 | Active | |
SIGNATURE QUALITY REFURBISHED HOMES LIMITED | Director | 1994-08-04 | CURRENT | 1994-08-02 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Service Delivery / Office Coordinator | Leeds | *Salary: * up to 25,000 per annum (depending on experience) *Location: * Thorpe Park Business Park, Leeds Guardian Water Treatment, a leading provider of | |
Internal Sales and Admin Support Assistant | Basildon | *Internal Sales and Admin Support Assistant* *Salary: up to 22,000 per annum (Depending on Experience)* *Basildon, Essex* Guardian Water Treatment, a | |
Account Manager / Business Development Manager (Water Hygiene) | London | *New Year, New Start!* *Paying up to 35,000 per annum + commission + company car* *London or Surrounding areas* Guardian Water Treatment is expanding and | |
Contract Engineer x3 | London | *18,000 to 25,000 pa (depending on experience), plus regular paid overtime* *London and Surrounding areas* Guardian delivers a range of water treatment and | |
Water Treatment Engineers | Basildon | *Water Treatment Jobs, Various Locations, Competitive Salary and paid overtime* We have a range of positions available in our water treatment division; from |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER DACRE | ||
DIRECTOR APPOINTED MR JAMIE ALEXANDER HITCHCOCK | ||
DIRECTOR APPOINTED MR JON GREAVES | ||
DIRECTOR APPOINTED MR GRAHAM HUBBOLD | ||
Termination of appointment of Matthew James Allen on 2023-08-01 | ||
Appointment of Mr Christopher Bone as company secretary on 2023-08-01 | ||
Change of details for Wcs Environmental Limited as a person with significant control on 2023-08-21 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES ALLEN on 2023-08-21 | ||
REGISTERED OFFICE CHANGED ON 21/08/23 FROM Marlowe Plc 20 Grosvenor Place London SW1X 7HN England | ||
Directors register information withdrawn from the public register | ||
Withdrawal of the directors register information from the public register | ||
Withdrawal of the secretaries register information from the public register | ||
Withdrawal of the secretary register information from the public register | ||
Withdrawal of the directors residential address information from the public register | ||
Director's details changed for Mr Alexander Peter Dacre on 2023-08-21 | ||
CESSATION OF MARLOWE 2016 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Wcs Environmental Limited as a person with significant control on 2023-06-28 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039139770011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039139770013 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039139770014 | |
AP01 | DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039139770013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039139770012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP EDWIN GREENWOOD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039139770010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039139770011 | |
AP03 | Appointment of Mr Matthew James Allen as company secretary on 2018-07-16 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW ADAMS | |
LATEST SOC | 10/07/18 STATEMENT OF CAPITAL;GBP 31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
LATEST SOC | 01/02/18 STATEMENT OF CAPITAL;GBP 32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES | |
EH02 | Elect to keep the directors residential address information on the public register | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039139770009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039139770010 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 20/12/2017 | |
AP01 | DIRECTOR APPOINTED MR DEREK O'NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LESLIE HOBSON | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PETER DACRE | |
TM02 | Termination of appointment of Dawn Hobson on 2017-12-20 | |
PSC02 | Notification of Marlowe 2016 Limited as a person with significant control on 2017-12-20 | |
PSC07 | CESSATION OF MARK LESLIE HOBSON AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/17 FROM Units 9-10 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039139770008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 31 | |
AR01 | 26/01/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039139770008 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 31 | |
AR01 | 26/01/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 31 | |
AR01 | 26/01/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 26/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 26/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 26/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOBSON / 02/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED DAWN HOBSON | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE HOBSON | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 4 MAIN DRIVE DUNTON PARK LOWER DUNTON ROAD BRENTWOOD ESSEX CM13 3SX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
88(2)R | AD 05/03/02--------- £ SI 5@1=5 £ IC 26/31 | |
88(2)R | AD 01/12/01--------- £ SI 5@1 | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 4 MAIN DRIVE DUNTON PARK LOWER DUNTON ROAD BRENTWOOD ESSEX CM13 3SX | |
287 | REGISTERED OFFICE CHANGED ON 31/12/01 FROM: UNIT 27 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL E BASILDON ESSEX SS13 1LT | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | |
88(2)R | AD 24/07/00--------- £ SI 20@1=20 £ IC 1/21 | |
SRES01 | ALTER ARTICLES 27/06/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: UNIT 27 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL E BASILDON ESSEX SS13 1LT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | 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 GUARDIAN WATER TREATMENT LTD
GUARDIAN WATER TREATMENT LTD owns 1 domain names.
gwtltd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Repairs & Maintenance |
City of London | |
|
|
City of London | |
|
|
London Borough of Havering | |
|
|
Colchester Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
University of Leicester | inspection of ventilation system | 2012/07/09 | |
The University of Leicester is appointing a contractor for the provision of the risk assessment, air quality management and cleaning of all ventilation ductwork systems on a 3 year contract with the option to extend the contract for 1 further 12 month period. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | OFFICES AND PREMISES | 9-10 Capricorn Centre Cranes Farm Road, Basildon Essex SS14 3JJ | 35,750 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |