WATERWAYS WORLD LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » East Staffordshire » DE14 1BG

Company number 03181150
Status Active
Incorporation Date 1 April 1996
Company Type Private Limited Company
Address 151 STATION STREET, BURTON ON TRENT, STAFFORDSHIRE, DE14 1BG
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 4,376 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WATERWAYS WORLD LIMITED are www.waterwaysworld.co.uk, and www.waterways-world.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and seven months. The distance to to Willington Rail Station is 4.5 miles; to Tutbury & Hatton Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterways World Limited is a Private Limited Company. The company registration number is 03181150. Waterways World Limited has been working since 01 April 1996. The present status of the company is Active. The registered address of Waterways World Limited is 151 Station Street Burton On Trent Staffordshire De14 1bg. The company`s financial liabilities are £128.8k. It is £-21.79k against last year. The cash in hand is £1.05k. It is £-0.12k against last year. And the total assets are £400.04k, which is £24.16k against last year. JOHNS, Peter Michael, Dr is a Secretary of the company. JOHNS, Peter Michael, Dr is a Director of the company. MACHIN, Harry is a Director of the company. MACHIN, Linda Joy is a Director of the company. Secretary GODWIN, Russell John has been resigned. Secretary STRAW, Ian Rodney has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GODWIN, Russell John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STRAW, Ian Rodney has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


waterways world Key Finiance

LIABILITIES £128.8k
-15%
CASH £1.05k
-11%
TOTAL ASSETS £400.04k
+6%
All Financial Figures

Current Directors

Secretary
JOHNS, Peter Michael, Dr
Appointed Date: 28 September 2007

Director
JOHNS, Peter Michael, Dr
Appointed Date: 10 December 1999
66 years old

Director
MACHIN, Harry
Appointed Date: 01 April 1996
94 years old

Director
MACHIN, Linda Joy
Appointed Date: 03 December 2015
64 years old

Resigned Directors

Secretary
GODWIN, Russell John
Resigned: 10 December 1999
Appointed Date: 01 April 1996

Secretary
STRAW, Ian Rodney
Resigned: 30 September 2007
Appointed Date: 10 December 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 April 1996
Appointed Date: 01 April 1996

Director
GODWIN, Russell John
Resigned: 10 December 1999
Appointed Date: 01 April 1996
99 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 April 1996
Appointed Date: 01 April 1996

Director
STRAW, Ian Rodney
Resigned: 30 September 2007
Appointed Date: 10 December 1999
79 years old

WATERWAYS WORLD LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 April 2016
13 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4,376

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Dec 2015
Appointment of Mrs Linda Joy Machin as a director on 3 December 2015
09 May 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 4,376

...
... and 64 more events
29 Apr 1996
New secretary appointed
29 Apr 1996
New director appointed
29 Apr 1996
Director resigned
29 Apr 1996
Secretary resigned
01 Apr 1996
Incorporation

WATERWAYS WORLD LIMITED Charges

2 January 1997
Debenture
Delivered: 15 January 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…