Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUARDIAN WATER TREATMENT LTD
Company Information for

GUARDIAN WATER TREATMENT LTD

20 GROSVENOR PLACE, LONDON, SW1X 7HN,
Company Registration Number
03913977
Private Limited Company
Active

Company Overview

About Guardian Water Treatment Ltd
GUARDIAN WATER TREATMENT LTD was founded on 2000-01-26 and has its registered office in London. The organisation's status is listed as "Active". Guardian Water Treatment Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GUARDIAN WATER TREATMENT LTD
 
Legal Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
Other companies in SS14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUARDIAN WATER TREATMENT LTD
Is this data useful to you?
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.
Companies with same name GUARDIAN WATER TREATMENT LTD
The following companies were found which have the same name as GUARDIAN WATER TREATMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of GUARDIAN WATER TREATMENT LTD

Current Directors
Officer Role Date Appointed
MATTHEW JAMES ALLEN
Company Secretary 2018-07-16
MARK ANDREW ADAMS
Director 2018-07-16
ALEXANDER PETER DACRE
Director 2017-12-20
DEREK O'NEILL
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN HOBSON
Company Secretary 2009-06-02 2017-12-20
MARK LESLIE HOBSON
Director 2000-01-26 2017-12-20
CHRISTINE ANN HOBSON
Company Secretary 2001-07-25 2009-06-02
DAWN HOBSON
Company Secretary 2000-01-26 2001-07-25
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-01-26 2000-01-26
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-01-26 2000-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW ADAMS WCS SERVICES LIMITED Director 2018-08-24 CURRENT 2004-11-30 Active
MARK ANDREW ADAMS KINGFISHER ENVIRONMENTAL SERVICES LIMITED Director 2018-07-25 CURRENT 1999-08-11 Active
MARK ANDREW ADAMS ISLAND FIRE PROTECTION LIMITED Director 2018-07-16 CURRENT 1991-03-25 Active
MARK ANDREW ADAMS PHILTON FIRE & SECURITY LIMITED Director 2018-07-16 CURRENT 1966-06-24 Active - Proposal to Strike off
MARK ANDREW ADAMS MARLOWE FIRE & SECURITY (BBC) LIMITED Director 2018-07-16 CURRENT 1979-10-16 Active
MARK ANDREW ADAMS DUCTCLEAN (UK) LIMITED Director 2018-07-16 CURRENT 1998-09-28 Active
MARK ANDREW ADAMS ADVANCE ENVIRONMENTAL LIMITED Director 2018-07-16 CURRENT 1999-03-18 Active - Proposal to Strike off
MARK ANDREW ADAMS ALPHA PEERLESS FIRE SYSTEMS LIMITED Director 2018-07-16 CURRENT 2000-07-20 Active
MARK ANDREW ADAMS FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED Director 2018-07-16 CURRENT 2001-01-29 Active
MARK ANDREW ADAMS MARLOWE FIRE & SECURITY LIMITED Director 2018-07-16 CURRENT 2004-09-23 Active
MARK ANDREW ADAMS FIRE & SECURITY (GROUP) LIMITED Director 2018-07-16 CURRENT 2006-04-24 Active
MARK ANDREW ADAMS G.P.C.S LIMITED Director 2018-07-16 CURRENT 2008-06-30 Active - Proposal to Strike off
MARK ANDREW ADAMS MARLOWE KITCHEN FIRE SUPPRESSION LIMITED Director 2018-07-16 CURRENT 2013-03-19 Active
MARK ANDREW ADAMS DCUK (FM) LIMITED Director 2018-07-16 CURRENT 2015-03-26 Active
MARK ANDREW ADAMS CONNECT MONITORING LTD Director 2018-07-16 CURRENT 2015-07-07 Active
MARK ANDREW ADAMS GUARDIAN FIRE DETECTOR SYSTEMS LIMITED Director 2018-07-16 CURRENT 1975-11-21 Active - Proposal to Strike off
MARK ANDREW ADAMS MARLOWE FIRE & SECURITY GROUP LIMITED Director 2018-07-16 CURRENT 1982-01-26 Active
MARK ANDREW ADAMS SFMP (GROUP) LTD Director 2018-07-16 CURRENT 2011-02-11 Active - Proposal to Strike off
MARK ANDREW ADAMS SWIFT MONITORING CENTRE LIMITED Director 2018-07-16 CURRENT 2015-06-06 Active - Proposal to Strike off
MARK ANDREW ADAMS MARLOWE 2016 LIMITED Director 2018-03-27 CURRENT 2016-01-28 Active
MARK ANDREW ADAMS MARLOWE PLC Director 2018-01-01 CURRENT 2016-01-14 Active
ALEXANDER PETER DACRE WCS SERVICES LIMITED Director 2018-08-24 CURRENT 2004-11-30 Active
ALEXANDER PETER DACRE KINGFISHER ENVIRONMENTAL SERVICES LIMITED Director 2018-07-25 CURRENT 1999-08-11 Active
ALEXANDER PETER DACRE ISLAND FIRE PROTECTION LIMITED Director 2018-04-23 CURRENT 1991-03-25 Active
ALEXANDER PETER DACRE MARLOWE KITCHEN FIRE SUPPRESSION LIMITED Director 2018-03-26 CURRENT 2013-03-19 Active
ALEXANDER PETER DACRE FUTURE WATER LTD Director 2018-02-07 CURRENT 2007-01-05 Active - Proposal to Strike off
ALEXANDER PETER DACRE G.P.C.S LIMITED Director 2017-12-20 CURRENT 2008-06-30 Active - Proposal to Strike off
ALEXANDER PETER DACRE SB HYGIENE LTD Director 2017-12-08 CURRENT 2009-01-29 Active - Proposal to Strike off
ALEXANDER PETER DACRE DB AUDIO & ELECTRONIC SERVICES LIMITED Director 2017-10-24 CURRENT 1988-07-29 Active - Proposal to Strike off
ALEXANDER PETER DACRE FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED Director 2017-08-25 CURRENT 2001-01-29 Active
ALEXANDER PETER DACRE THE PHILTON GROUP LIMITED Director 2017-08-14 CURRENT 1991-04-08 Active - Proposal to Strike off
ALEXANDER PETER DACRE PHILTON FIRE & SECURITY LIMITED Director 2017-08-14 CURRENT 1966-06-24 Active - Proposal to Strike off
ALEXANDER PETER DACRE GUARDIAN FIRE DETECTOR SYSTEMS LIMITED Director 2017-08-14 CURRENT 1975-11-21 Active - Proposal to Strike off
ALEXANDER PETER DACRE DUCTCLEAN (UK) LIMITED Director 2017-07-31 CURRENT 1998-09-28 Active
ALEXANDER PETER DACRE DCUK (FM) LIMITED Director 2017-07-31 CURRENT 2015-03-26 Active
ALEXANDER PETER DACRE ADVANCE ENVIRONMENTAL LIMITED Director 2017-06-15 CURRENT 1999-03-18 Active - Proposal to Strike off
ALEXANDER PETER DACRE ALPHA PEERLESS FIRE SYSTEMS LIMITED Director 2017-02-06 CURRENT 2000-07-20 Active
ALEXANDER PETER DACRE MARLOWE FIRE & SECURITY (BBC) LIMITED Director 2017-02-03 CURRENT 1979-10-16 Active
ALEXANDER PETER DACRE TITAN FIRE AND SECURITY LIMITED Director 2016-11-03 CURRENT 2016-10-10 Active - Proposal to Strike off
ALEXANDER PETER DACRE HENTLAND LIMITED Director 2016-10-14 CURRENT 2014-12-02 Active
ALEXANDER PETER DACRE H20 CHEMICALS LIMITED Director 2016-09-07 CURRENT 1991-12-06 Active - Proposal to Strike off
ALEXANDER PETER DACRE FIRE ALARM FABRICATION SERVICES LIMITED Director 2016-05-11 CURRENT 1990-12-04 Active
ALEXANDER PETER DACRE WCS ENVIRONMENTAL LIMITED Director 2016-04-15 CURRENT 1987-10-28 Active
ALEXANDER PETER DACRE WCS ENVIRONMENTAL GROUP LIMITED Director 2016-04-15 CURRENT 2008-03-10 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT INTEGRATED SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-06-11 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT FIRE SUPPRESSION SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-12-21 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT FIRE & SECURITY (NORTHERN) LTD Director 2016-04-01 CURRENT 2006-10-17 Active
ALEXANDER PETER DACRE SWIFT FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2007-03-15 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT HOLDINGS LTD Director 2016-04-01 CURRENT 2007-07-12 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED Director 2016-04-01 CURRENT 2007-10-16 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT FIRE & MECHANICAL PRODUCTS LIMITED Director 2016-04-01 CURRENT 2012-12-06 Active - Proposal to Strike off
ALEXANDER PETER DACRE PROTECTING WHAT MATTERS LIMITED Director 2016-04-01 CURRENT 2013-01-08 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT KEYHOLDING AND RESPONSE LTD Director 2016-04-01 CURRENT 2013-05-30 Active - Proposal to Strike off
ALEXANDER PETER DACRE MARLOWE FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2004-09-23 Active
ALEXANDER PETER DACRE FIRE & SECURITY (GROUP) LIMITED Director 2016-04-01 CURRENT 2006-04-24 Active
ALEXANDER PETER DACRE CONNECT MONITORING LTD Director 2016-04-01 CURRENT 2015-07-07 Active
ALEXANDER PETER DACRE MARLOWE FIRE & SECURITY GROUP LIMITED Director 2016-04-01 CURRENT 1982-01-26 Active
ALEXANDER PETER DACRE SFMP (GROUP) LTD Director 2016-04-01 CURRENT 2011-02-11 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT MONITORING CENTRE LIMITED Director 2016-04-01 CURRENT 2015-06-06 Active - Proposal to Strike off
ALEXANDER PETER DACRE MARLOWE 2016 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
ALEXANDER PETER DACRE MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
DEREK O'NEILL ISLAND FIRE PROTECTION LIMITED Director 2018-04-23 CURRENT 1991-03-25 Active
DEREK O'NEILL FUTURE WATER LTD Director 2018-02-07 CURRENT 2007-01-05 Active - Proposal to Strike off
DEREK O'NEILL G.P.C.S LIMITED Director 2017-12-20 CURRENT 2008-06-30 Active - Proposal to Strike off
DEREK O'NEILL SB HYGIENE LTD Director 2017-12-08 CURRENT 2009-01-29 Active - Proposal to Strike off
DEREK O'NEILL FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED Director 2017-08-25 CURRENT 2001-01-29 Active
DEREK O'NEILL THE PHILTON GROUP LIMITED Director 2017-08-14 CURRENT 1991-04-08 Active - Proposal to Strike off
DEREK O'NEILL PHILTON FIRE & SECURITY LIMITED Director 2017-08-14 CURRENT 1966-06-24 Active - Proposal to Strike off
DEREK O'NEILL GUARDIAN FIRE DETECTOR SYSTEMS LIMITED Director 2017-08-14 CURRENT 1975-11-21 Active - Proposal to Strike off
DEREK O'NEILL DUCTCLEAN (UK) LIMITED Director 2017-07-31 CURRENT 1998-09-28 Active
DEREK O'NEILL DCUK (FM) LIMITED Director 2017-07-31 CURRENT 2015-03-26 Active
DEREK O'NEILL MARLOWE 2016 LIMITED Director 2016-11-02 CURRENT 2016-01-28 Active
DEREK O'NEILL HENTLAND LIMITED Director 2016-10-14 CURRENT 2014-12-02 Active
DEREK O'NEILL FIRE ALARM FABRICATION SERVICES LIMITED Director 2016-09-30 CURRENT 1990-12-04 Active
DEREK O'NEILL H20 CHEMICALS LIMITED Director 2016-09-07 CURRENT 1991-12-06 Active - Proposal to Strike off
DEREK O'NEILL CHURCH FARM RYTON ON DUNSMORE LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
DEREK O'NEILL WCS ENVIRONMENTAL LIMITED Director 2016-04-15 CURRENT 1987-10-28 Active
DEREK O'NEILL WCS ENVIRONMENTAL GROUP LIMITED Director 2016-04-15 CURRENT 2008-03-10 Active - Proposal to Strike off
DEREK O'NEILL SWIFT INTEGRATED SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-06-11 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE SUPPRESSION SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-12-21 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE & SECURITY (NORTHERN) LTD Director 2016-04-01 CURRENT 2006-10-17 Active
DEREK O'NEILL SWIFT FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2007-03-15 Active - Proposal to Strike off
DEREK O'NEILL SWIFT HOLDINGS LTD Director 2016-04-01 CURRENT 2007-07-12 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED Director 2016-04-01 CURRENT 2007-10-16 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE & MECHANICAL PRODUCTS LIMITED Director 2016-04-01 CURRENT 2012-12-06 Active - Proposal to Strike off
DEREK O'NEILL PROTECTING WHAT MATTERS LIMITED Director 2016-04-01 CURRENT 2013-01-08 Active - Proposal to Strike off
DEREK O'NEILL SWIFT KEYHOLDING AND RESPONSE LTD Director 2016-04-01 CURRENT 2013-05-30 Active - Proposal to Strike off
DEREK O'NEILL MARLOWE FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2004-09-23 Active
DEREK O'NEILL FIRE & SECURITY (GROUP) LIMITED Director 2016-04-01 CURRENT 2006-04-24 Active
DEREK O'NEILL CONNECT MONITORING LTD Director 2016-04-01 CURRENT 2015-07-07 Active
DEREK O'NEILL MARLOWE FIRE & SECURITY GROUP LIMITED Director 2016-04-01 CURRENT 1982-01-26 Active
DEREK O'NEILL SFMP (GROUP) LTD Director 2016-04-01 CURRENT 2011-02-11 Active - Proposal to Strike off
DEREK O'NEILL SWIFT MONITORING CENTRE LIMITED Director 2016-04-01 CURRENT 2015-06-06 Active - Proposal to Strike off
DEREK O'NEILL MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
DEREK O'NEILL SANDRIDGE ASSOCIATES LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
DEREK O'NEILL COTERIE BIOMED LIMITED Director 2012-03-27 CURRENT 2012-01-12 Active
DEREK O'NEILL OAKLEY LORIEN LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
DEREK O'NEILL ASTON TRIO LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active
DEREK O'NEILL TRIO SQUARE LIMITED Director 2009-01-27 CURRENT 2009-01-27 Active
DEREK O'NEILL SIGNATURE QUALITY REFURBISHED HOMES LIMITED Director 1994-08-04 CURRENT 1994-08-02 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Service Delivery / Office CoordinatorLeeds*Salary: * up to 25,000 per annum (depending on experience) *Location: * Thorpe Park Business Park, Leeds Guardian Water Treatment, a leading provider of2016-12-22
Internal Sales and Admin Support AssistantBasildon*Internal Sales and Admin Support Assistant* *Salary: up to 22,000 per annum (Depending on Experience)* *Basildon, Essex* Guardian Water Treatment, a2016-12-16
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 and2016-11-29
Contract Engineer x3London*18,000 to 25,000 pa (depending on experience), plus regular paid overtime* *London and Surrounding areas* Guardian delivers a range of water treatment and2016-10-11
Water Treatment EngineersBasildon*Water Treatment Jobs, Various Locations, Competitive Salary and paid overtime* We have a range of positions available in our water treatment division; from2016-09-21

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER DACRE
2024-05-24DIRECTOR APPOINTED MR JAMIE ALEXANDER HITCHCOCK
2024-03-18DIRECTOR APPOINTED MR JON GREAVES
2024-03-18DIRECTOR APPOINTED MR GRAHAM HUBBOLD
2023-08-25Termination of appointment of Matthew James Allen on 2023-08-01
2023-08-25Appointment of Mr Christopher Bone as company secretary on 2023-08-01
2023-08-21Change of details for Wcs Environmental Limited as a person with significant control on 2023-08-21
2023-08-21SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES ALLEN on 2023-08-21
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
2023-08-21Directors register information withdrawn from the public register
2023-08-21Withdrawal of the directors register information from the public register
2023-08-21Withdrawal of the secretaries register information from the public register
2023-08-21Withdrawal of the secretary register information from the public register
2023-08-21Withdrawal of the directors residential address information from the public register
2023-08-21Director's details changed for Mr Alexander Peter Dacre on 2023-08-21
2023-07-12CESSATION OF MARLOWE 2016 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12Notification of Wcs Environmental Limited as a person with significant control on 2023-06-28
2023-07-12CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-12Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039139770011
2022-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039139770013
2022-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS
2021-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039139770014
2021-10-05AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039139770013
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039139770012
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-11-26AP01DIRECTOR APPOINTED MR PHILIP EDWIN GREENWOOD
2019-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039139770010
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039139770011
2018-07-19AP03Appointment of Mr Matthew James Allen as company secretary on 2018-07-16
2018-07-19AP01DIRECTOR APPOINTED MR MARK ANDREW ADAMS
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 31
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 32
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-02-01EH02Elect to keep the directors residential address information on the public register
2018-02-01EH03Elect to keep the company secretary residential address information on the public register
2018-02-01EH01Elect to keep the directors register information on the public register
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039139770009
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039139770010
2018-01-10AUDAUDITOR'S RESIGNATION
2018-01-10AUDAUDITOR'S RESIGNATION
2018-01-08SH08Change of share class name or designation
2018-01-08SH10Particulars of variation of rights attached to shares
2018-01-04RES12Resolution of varying share rights or name
2018-01-04RES01ADOPT ARTICLES 20/12/2017
2017-12-21AP01DIRECTOR APPOINTED MR DEREK O'NEILL
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK LESLIE HOBSON
2017-12-21AP01DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2017-12-21TM02Termination of appointment of Dawn Hobson on 2017-12-20
2017-12-21PSC02Notification of Marlowe 2016 Limited as a person with significant control on 2017-12-20
2017-12-21PSC07CESSATION OF MARK LESLIE HOBSON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM Units 9-10 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039139770008
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 31
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 31
2016-03-04AR0126/01/16 FULL LIST
2015-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039139770008
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 31
2015-02-27AR0126/01/15 FULL LIST
2015-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 31
2014-02-20AR0126/01/14 FULL LIST
2013-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-03-04AR0126/01/13 FULL LIST
2012-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-24AR0126/01/12 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-07AR0126/01/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-03AR0126/01/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOBSON / 02/10/2009
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16288aSECRETARY APPOINTED DAWN HOBSON
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE HOBSON
2009-02-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-13363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-11287REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 4 MAIN DRIVE DUNTON PARK LOWER DUNTON ROAD BRENTWOOD ESSEX CM13 3SX
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-2588(2)RAD 05/03/02--------- £ SI 5@1=5 £ IC 26/31
2002-02-1288(2)RAD 01/12/01--------- £ SI 5@1
2002-02-06363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 4 MAIN DRIVE DUNTON PARK LOWER DUNTON ROAD BRENTWOOD ESSEX CM13 3SX
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: UNIT 27 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL E BASILDON ESSEX SS13 1LT
2001-08-30288aNEW SECRETARY APPOINTED
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-30288bSECRETARY RESIGNED
2001-02-13363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-11-13225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-08-1788(2)RAD 24/07/00--------- £ SI 20@1=20 £ IC 1/21
2000-08-07SRES01ALTER ARTICLES 27/06/00
2000-03-27395PARTICULARS OF MORTGAGE/CHARGE
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: UNIT 27 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL E BASILDON ESSEX SS13 1LT
2000-02-29288aNEW SECRETARY APPOINTED
2000-02-02288bSECRETARY RESIGNED
2000-02-02288bDIRECTOR RESIGNED
2000-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to GUARDIAN WATER TREATMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUARDIAN WATER TREATMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-12-04 Satisfied HSBC BANK PLC
DEBENTURE 2010-12-01 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-08-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-06-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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

Intangible Assets
Patents
We have not found any records of GUARDIAN WATER TREATMENT LTD registering or being granted any patents
Domain Names

GUARDIAN WATER TREATMENT LTD owns 1 domain names.

gwtltd.co.uk  

Trademarks
We have not found any records of GUARDIAN WATER TREATMENT LTD registering or being granted any trademarks
Income
Government Income

Government spend with GUARDIAN WATER TREATMENT LTD

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-7 GBP £4,200 Repairs & Maintenance
City of London 2014-3 GBP £2,040
City of London 2014-2 GBP £2,200
London Borough of Havering 2013-9 GBP £1,790
Colchester Borough Council 2011-7 GBP £494

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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for GUARDIAN WATER TREATMENT LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES 9-10 Capricorn Centre Cranes Farm Road, Basildon Essex SS14 3JJ 35,7502014-04-01

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.

Import/Export of Goods
Goods imported/exported by GUARDIAN WATER TREATMENT LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-08-0084219900Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUARDIAN WATER TREATMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUARDIAN WATER TREATMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.