Company Information for WATER REGS UK LIMITED
6D LOWICK CLOSE, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5ED,
|
Company Registration Number
06663930
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
WATER REGS UK LIMITED | ||
Legal Registered Office | ||
6D LOWICK CLOSE HAZEL GROVE STOCKPORT CHESHIRE SK7 5ED Other companies in SK7 | ||
Previous Names | ||
|
Company Number | 06663930 | |
---|---|---|
Company ID Number | 06663930 | |
Date formed | 2008-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB943953002 |
Last Datalog update: | 2024-09-05 07:03:18 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE SPINKS |
||
IAN CHRISTIE |
||
SIMONPAUL EARL |
||
JAMES ANTHONY FOSTER |
||
DYMPHNA ANN GALLAGHER |
||
MARK ALLEN HANDCOCK |
||
KES JUSKOWIAK |
||
STEPHEN BARRY KAY |
||
YVONNE ORGILL |
||
JULIE MARGARET SPINKS |
||
FIONA CAMPBELL WALLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY FREAKE |
Director | ||
PETER DAVID PERRY |
Director | ||
JOHN RAE |
Director | ||
PAUL SEELEY |
Director | ||
ROGER IAN HARRINGTON |
Director | ||
GEOFFREY ROBERT TUTE |
Director | ||
JOHN DEREK SULLIVAN |
Director | ||
DAVID KEITH MCMAHON |
Director | ||
STEPHEN BERNARD TUCKWELL |
Director | ||
STEPHEN BERNARD TUCKWELL |
Company Secretary | ||
DAVID HARKER |
Director | ||
WILLIAM JAMES DUDDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAMES WATER PENSION TRUSTEES (MIS) LIMITED | Director | 2017-12-05 | CURRENT | 1989-07-12 | Active | |
SOUTH STAFFORDSHIRE WATER PLC | Director | 2013-04-01 | CURRENT | 1991-11-25 | Active | |
COMMUNIC8 CAMBRIDGE LIMITED | Director | 2013-03-27 | CURRENT | 2008-11-17 | Active - Proposal to Strike off | |
ICENI WATERS LIMITED | Director | 2007-05-30 | CURRENT | 2007-02-19 | Liquidation | |
WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) | Director | 2001-01-31 | CURRENT | 1974-03-18 | Active | |
THE WATER LABEL COMPANY LIMITED | Director | 2012-12-31 | CURRENT | 2012-01-11 | Active | |
BATHROOM MANUFACTURERS ASSOCIATION | Director | 2012-11-20 | CURRENT | 2010-08-24 | Active | |
WATERSAFE INSTALLERS' SCHEME LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/08/24, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MR GARETH PARRY | |
AP01 | DIRECTOR APPOINTED MR OLIVER STEPHEN TWYDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA CAMPBELL WALLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS REYNOLDS | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 17/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY FOSTER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR NEIL DAVID DEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMONPAUL EARL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE ORGILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DYMPHNA ANN GALLAGHER | |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK BURKE | |
CH01 | Director's details changed for Dr James Anthony Foster on 2018-11-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRY KAY | |
TM02 | Termination of appointment of Julie Spinks on 2018-10-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN HANDCOCK | |
AP01 | DIRECTOR APPOINTED MR DAVID THOMAS REYNOLDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SEAN TERENCE HOGAN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 13/06/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY FREAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVID PERRY | |
AP01 | DIRECTOR APPOINTED MR IAN CHRISTIE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR KES JUSKOWIAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RAE | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SEELEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED DR SIMONPAUL EARL | |
AP01 | DIRECTOR APPOINTED MR GARY FREAKE | |
AP01 | DIRECTOR APPOINTED MRS YVONNE ORGILL | |
AR01 | 04/08/15 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DYMPHNA ANN GALLAGHER / 10/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN HANDCOCK / 10/02/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HARRINGTON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE SPINKS / 10/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN HANDCOCK / 10/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ANTHONY FOSTER / 10/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEELEY / 10/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAE / 10/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID PERRY / 10/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CAMPBELL WALLER / 10/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET SPINKS / 10/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER IAN HARRINGTON / 10/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 6D LOWICK CLOSE HAZEL GROVE STOCKPORT CHESHIRE SK7 5ED ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM UNIT 13 NEWBY ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5DA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRY KAY / 10/02/2015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MRS FIONA CAMPBELL WALLER | |
AR01 | 04/08/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TUTE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 1 QUEEN ANNE'S GATE LONDON SW1H 9BT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 04/08/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR MARK ALLEN HANDCOCK | |
AP01 | DIRECTOR APPOINTED MR JOHN DEREK SULLIVAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 04/08/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCMAHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TUCKWELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ANTHONY FOSTER / 17/02/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED MRS JULIE SPINKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN TUCKWELL | |
AP01 | DIRECTOR APPOINTED MRS JULIE SPINKS | |
AR01 | 04/08/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR JAMES ANTHONY FOSTER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 04/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT TUTE / 04/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEELEY / 04/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID PERRY / 04/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH MCMAHON / 04/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DYMPHNA ANN GALLAGHER / 04/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARKER | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2009 TO 31/03/2009 | |
363a | ANNUAL RETURN MADE UP TO 04/08/09 | |
288a | DIRECTOR APPOINTED DAVID KEITH MCMAHON | |
288a | DIRECTOR APPOINTED DYMPHNA ANN GALLAGHER | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM DUDDY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
|
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 REGS UK LIMITED
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as WATER REGS UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84812090 | Valves for the control of pneumatic power transmission | |||
84812090 | Valves for the control of pneumatic power transmission |
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. |