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

SMART WATER COOLERS LIMITED

C/O SOUTH STAFFORDSHIRE PLC, GREEN LANE, WALSALL, WS2 7PD,
Company Registration Number
05003034
Private Limited Company
Active

Company Overview

About Smart Water Coolers Ltd
SMART WATER COOLERS LIMITED was founded on 2003-12-23 and has its registered office in Walsall. The organisation's status is listed as "Active". Smart Water Coolers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SMART WATER COOLERS LIMITED
 
Legal Registered Office
C/O SOUTH STAFFORDSHIRE PLC
GREEN LANE
WALSALL
WS2 7PD
Other companies in BS22
 
Filing Information
Company Number 05003034
Company ID Number 05003034
Date formed 2003-12-23
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 23/12/2015
Return next due 20/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-06 07:31:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART WATER COOLERS LIMITED
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 SMART WATER COOLERS LIMITED
The following companies were found which have the same name as SMART WATER COOLERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMART WATER COOLERS LLC Georgia Unknown
SMART WATER COOLERS LLC Georgia Unknown

Company Officers of SMART WATER COOLERS LIMITED

Current Directors
Officer Role Date Appointed
JASON RICHARD GOODWIN
Company Secretary 2018-01-30
ADRIAN PETER PAGE
Director 2018-01-30
KENNETH SKELTON
Director 2018-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY FREDERICK BARNES
Director 2003-12-23 2018-05-01
KEVIN ROBERT DAVIES
Director 2003-12-23 2018-05-01
SIMON TAPLIN
Director 2008-02-01 2018-05-01
KEVIN ROBERT DAVIES
Company Secretary 2003-12-23 2018-01-30
CAM BINH MU
Director 2003-12-23 2008-10-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-23 2003-12-23
INSTANT COMPANIES LIMITED
Nominated Director 2003-12-23 2003-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PETER PAGE PHOENIX WATER COOLERS LIMITED Director 2018-08-29 CURRENT 2009-02-09 Active
ADRIAN PETER PAGE ADVANCED ENGINEERING SOLUTIONS LIMITED Director 2017-10-16 CURRENT 1995-07-20 Active
ADRIAN PETER PAGE G. STOW PLC Director 2017-06-22 CURRENT 1991-09-09 Active
ADRIAN PETER PAGE GREEN COMPLIANCE WATER DIVISION LIMITED Director 2016-10-12 CURRENT 1998-05-29 Active
KENNETH SKELTON PHOENIX WATER COOLERS LIMITED Director 2018-08-29 CURRENT 2009-02-09 Active
KENNETH SKELTON FRESHWATER COOLERS PLC Director 2015-06-10 CURRENT 1999-07-20 Active
KENNETH SKELTON AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 Active
KENNETH SKELTON OFFICE WATERCOOLERS LIMITED Director 2001-02-20 CURRENT 2001-01-19 Active

More director information

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
2024-01-04CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-05-17DIRECTOR APPOINTED MR ROBERT JAMES O'MALLEY
2023-05-16APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES NEWLAND
2023-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-05CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-27AP01DIRECTOR APPOINTED MR PHILLIP CHARLES NEWLAND
2021-01-04PSC05Change of details for Office Watercoolers Limited as a person with significant control on 2018-01-30
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2020-01-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-09-19AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-05-23AP03Appointment of Mrs Caroline Ann Stretton as company secretary on 2019-05-10
2019-05-23TM02Termination of appointment of Jason Richard Goodwin on 2019-05-10
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2019-01-07PSC07CESSATION OF RODNEY FREDERICK BARNES AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07PSC02Notification of Office Watercoolers Limited as a person with significant control on 2018-01-30
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BARNES
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVIES
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVIES
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TAPLIN
2018-02-14RES13THAT THE COMPANY HEREBY RESOLVE THE COMPANY CONTRACTS,AGREEMENTS AND TRANSACTIONS ENTERED 30/01/2018
2018-02-14RES01ADOPT ARTICLES 30/01/2018
2018-02-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2018-02-07AP01DIRECTOR APPOINTED MR ADRIAN PETER PAGE
2018-02-07AP01DIRECTOR APPOINTED MR KENNETH SKELTON
2018-02-07AP03Appointment of Mr Jason Richard Goodwin as company secretary on 2018-01-30
2018-02-07TM02Termination of appointment of Kevin Robert Davies on 2018-01-30
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM 10 Coker Road Worle Weston-Super-Mare Avon BS22 6BX
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-05-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 618606
2017-04-24SH06Cancellation of shares. Statement of capital on 2017-03-21 GBP 618,606
2017-04-24SH03Purchase of own shares
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 622962
2017-01-23SH0623/12/16 STATEMENT OF CAPITAL GBP 622962
2017-01-23SH0622/12/16 STATEMENT OF CAPITAL GBP 625212
2017-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-11RES13Resolutions passed:
  • Buy back. Purchase of shares 07/12/2016
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-04-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 641712
2016-01-11AR0123/12/15 FULL LIST
2015-03-26AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 641712
2015-01-05AR0123/12/14 FULL LIST
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT DAVIES / 22/12/2014
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TAPLIN / 22/12/2014
2015-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN ROBERT DAVIES / 22/12/2014
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BARNES / 22/12/2014
2014-08-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT DAVIES / 14/04/2014
2014-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN ROBERT DAVIES / 14/04/2014
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 4 BEACONSFIELD ROAD WESTON-SUPER-MARE AVON BS23 1YE
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 641712
2014-01-09AR0123/12/13 FULL LIST
2013-03-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-23AR0123/12/12 FULL LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BARNES / 12/11/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BARNES / 12/11/2012
2012-03-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM TALLFORD HOUSE, 38 WALLISCOTE ROAD, WESTON-SUPER-MARE NORTH SOMERSET BS23 1LP
2011-12-28AR0123/12/11 FULL LIST
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TAPLIN / 01/12/2011
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BARNES / 01/12/2011
2011-05-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-07AR0123/12/10 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BARNES / 01/12/2010
2010-05-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-12AR0123/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BARNES / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TAPLIN / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT DAVIES / 01/10/2009
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2009-03-24288aDIRECTOR APPOINTED MR SIMON CHRISTOPHER TAPLIN
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR CAM MU
2008-09-22RES13TRANSFERS 8650 £1 ORD SHARES RF BARNES 03/09/2008
2008-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-27RES01ADOPT ARTICLES 01/02/2008
2008-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-21123NC INC ALREADY ADJUSTED 18/02/08
2008-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-21RES04£ NC 300000/650000 01/02
2008-02-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-2188(2)RAD 01/02/08--------- £ SI 41712@1=41712 £ IC 600000/641712
2008-02-2188(2)RAD 01/02/08--------- £ SI 300000@1=300000 £ IC 300000/600000
2008-01-03363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-03363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-2488(2)RAD 31/12/05--------- £ SI 100000@1=100000 £ IC 200000/300000
2006-01-04363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-0988(2)RAD 15/03/05--------- £ SI 100000@1=100000 £ IC 100000/200000
2005-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-01-2988(2)RAD 23/12/03--------- £ SI 99999@1=99999 £ IC 1/100000
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-08288aNEW SECRETARY APPOINTED
2004-01-08288aNEW DIRECTOR APPOINTED
2003-12-24288bDIRECTOR RESIGNED
2003-12-24288bSECRETARY RESIGNED
2003-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SMART WATER COOLERS LIMITED 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 SMART WATER COOLERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMART WATER COOLERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SMART WATER COOLERS LIMITED

Intangible Assets
Patents
We have not found any records of SMART WATER COOLERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMART WATER COOLERS LIMITED
Trademarks
We have not found any records of SMART WATER COOLERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMART WATER COOLERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2014-02-27 GBP £259 COPPICE SCHOOL
Doncaster Council 2013-11-06 GBP £259 COPPICE SCHOOL

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.

Outgoings
Business Rates/Property Tax
No properties were found where SMART WATER COOLERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMART WATER COOLERS LIMITED 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 SMART WATER COOLERS LIMITED 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.