HOUSE WATER LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1HS

Company number 06510694
Status Active
Incorporation Date 20 February 2008
Company Type Private Limited Company
Address FIVEWAYS 57-59, HATFIELD ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 1HS
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Micro company accounts made up to 29 February 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of HOUSE WATER LIMITED are www.housewater.co.uk, and www.house-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. House Water Limited is a Private Limited Company. The company registration number is 06510694. House Water Limited has been working since 20 February 2008. The present status of the company is Active. The registered address of House Water Limited is Fiveways 57 59 Hatfield Road Potters Bar Hertfordshire En6 1hs. . DAVIES, Richard Glyn is a Director of the company. TURNESS, Peter Laurence is a Director of the company. Secretary FULLER, Barry James has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director BOND, Philip Charles has been resigned. Director FULLER, Barry James has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Director
DAVIES, Richard Glyn
Appointed Date: 05 September 2008
71 years old

Director
TURNESS, Peter Laurence
Appointed Date: 05 September 2008
74 years old

Resigned Directors

Secretary
FULLER, Barry James
Resigned: 21 February 2015
Appointed Date: 05 September 2008

Secretary
RM REGISTRARS LIMITED
Resigned: 20 February 2008
Appointed Date: 20 February 2008

Director
BOND, Philip Charles
Resigned: 18 May 2011
Appointed Date: 05 September 2008
77 years old

Director
FULLER, Barry James
Resigned: 28 May 2014
Appointed Date: 05 September 2008
76 years old

Director
RM NOMINEES LIMITED
Resigned: 20 February 2008
Appointed Date: 20 February 2008

HOUSE WATER LIMITED Events

24 Nov 2016
Micro company accounts made up to 29 February 2016
04 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000

28 Aug 2015
Total exemption small company accounts made up to 28 February 2015
01 Apr 2015
Director's details changed for Mr Peter Laurence Turness on 1 February 2015
01 Apr 2015
Termination of appointment of Barry James Fuller as a secretary on 21 February 2015
...
... and 28 more events
25 Sep 2008
Director appointed peter laurence turness
25 Sep 2008
Registered office changed on 25/09/2008 from invision house, wilbury way hitchin hertfordshire SG4 0TY
24 Apr 2008
Appointment terminated secretary rm registrars LIMITED
24 Apr 2008
Appointment terminated director rm nominees LIMITED
20 Feb 2008
Incorporation

HOUSE WATER LIMITED Charges

18 February 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Legend Finance Limited
Description: Fixed and floating charge over all of the assets of the…