Company number 04512856
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address PODIUM HOUSE, 20A FRIAR GATE, DERBY, ENGLAND, DE1 1BX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT England to Podium House 20a Friar Gate Derby DE1 1BX on 28 November 2016; Confirmation statement made on 16 August 2016 with updates; Director's details changed for Lee Anthony Waterhouse on 25 August 2016. The most likely internet sites of WATERHOUSE DESIGN ASSOCIATES LIMITED are www.waterhousedesignassociates.co.uk, and www.waterhouse-design-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Waterhouse Design Associates Limited is a Private Limited Company.
The company registration number is 04512856. Waterhouse Design Associates Limited has been working since 16 August 2002.
The present status of the company is Active. The registered address of Waterhouse Design Associates Limited is Podium House 20a Friar Gate Derby England De1 1bx. The company`s financial liabilities are £73.91k. It is £6.48k against last year. The cash in hand is £56.02k. It is £-2.03k against last year. And the total assets are £120.01k, which is £12.1k against last year. WATERHOUSE, Sandra is a Secretary of the company. WATERHOUSE, Lee Anthony is a Director of the company. Secretary TIZZARD, Dawn has been resigned. Secretary WATERHOUSE, Sandra has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
waterhouse design associates Key Finiance
LIABILITIES
£73.91k
+9%
CASH
£56.02k
-4%
TOTAL ASSETS
£120.01k
+11%
All Financial Figures
Current Directors
Resigned Directors
Secretary
TIZZARD, Dawn
Resigned: 16 January 2006
Appointed Date: 30 August 2005
Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 20 August 2002
Appointed Date: 16 August 2002
Nominee Director
APEX NOMINEES LIMITED
Resigned: 20 August 2002
Appointed Date: 16 August 2002
Persons With Significant Control
WATERHOUSE DESIGN ASSOCIATES LIMITED Events
28 Nov 2016
Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT England to Podium House 20a Friar Gate Derby DE1 1BX on 28 November 2016
07 Sep 2016
Confirmation statement made on 16 August 2016 with updates
07 Sep 2016
Director's details changed for Lee Anthony Waterhouse on 25 August 2016
30 Aug 2016
Total exemption small company accounts made up to 31 August 2015
27 Nov 2015
Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 27 November 2015
...
... and 41 more events
25 Sep 2002
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
25 Sep 2002
£ nc 1000/100000 22/08/02
25 Sep 2002
Ad 21/08/02--------- £ si 99@1=99 £ ic 1/100
05 Sep 2002
Registered office changed on 05/09/02 from: 46A syon lane osterley middlesex TW7 5NQ
16 Aug 2002
Incorporation