Company number 04167610
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address 9 DORNMERE LANE, WATERLOOVILLE, HAMPSHIRE, PO7 8QH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Statement of capital following an allotment of shares on 6 April 2016
GBP 3
; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of WATERTIGHT PIPEWORK LIMITED are www.watertightpipework.co.uk, and www.watertight-pipework.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Watertight Pipework Limited is a Private Limited Company.
The company registration number is 04167610. Watertight Pipework Limited has been working since 23 February 2001.
The present status of the company is Active. The registered address of Watertight Pipework Limited is 9 Dornmere Lane Waterlooville Hampshire Po7 8qh. . WILLIAMSON, Michelle is a Secretary of the company. WILLIAMSON, Martyn is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary RANDALL, Denise Jane has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Martyn Wlliamson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Michelle Williamson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WATERTIGHT PIPEWORK LIMITED Events
03 Apr 2017
Confirmation statement made on 23 February 2017 with updates
03 Apr 2017
Statement of capital following an allotment of shares on 6 April 2016
11 May 2016
Total exemption small company accounts made up to 29 February 2016
17 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
09 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 36 more events
15 Mar 2001
Director resigned
15 Mar 2001
New director appointed
15 Mar 2001
New secretary appointed
15 Mar 2001
Registered office changed on 15/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 Feb 2001
Incorporation