WATER X-SPURT MECHANICAL SERVICES LIMITED
NEWCASTLE UNDER LYME MINERAL CEMENT RECYCLING (UK) LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 3RG

Company number 05880388
Status Active
Incorporation Date 18 July 2006
Company Type Private Limited Company
Address 25 BERESFORD CRESCENT, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ENGLAND, ST5 3RG
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Director's details changed for Mrs Deborah Joy Eardley on 9 August 2016; Secretary's details changed for Mrs Deborah Joy Eardley on 9 August 2016; Registered office address changed from 107 Chapel Street Stoke on Trent Staffordshire ST7 8QD to 25 Beresford Crescent Newcastle Under Lyme Staffordshire ST5 3RG on 9 August 2016. The most likely internet sites of WATER X-SPURT MECHANICAL SERVICES LIMITED are www.waterxspurtmechanicalservices.co.uk, and www.water-x-spurt-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Water X Spurt Mechanical Services Limited is a Private Limited Company. The company registration number is 05880388. Water X Spurt Mechanical Services Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Water X Spurt Mechanical Services Limited is 25 Beresford Crescent Newcastle Under Lyme Staffordshire England St5 3rg. The company`s financial liabilities are £1.58k. It is £0.68k against last year. And the total assets are £19.59k, which is £-3.29k against last year. EARDLEY, Deborah Joy is a Secretary of the company. EARDLEY, Deborah Joy is a Director of the company. EARDLEY, Stephen is a Director of the company. Secretary GARDLEY, Mark has been resigned. Secretary WHEAT, Ian Anthony has been resigned. Secretary WILLIAMSON, John Stuart has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRAXTON, John has been resigned. Director EARDLEY, Stephen has been resigned. Director GARDLEY, Deborah Joy has been resigned. Director GARDLEY, Stephen has been resigned. Director WILLIAMSON, John Stuart has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of water projects".


water x-spurt mechanical services Key Finiance

LIABILITIES £1.58k
+76%
CASH n/a
TOTAL ASSETS £19.59k
-15%
All Financial Figures

Current Directors

Secretary
EARDLEY, Deborah Joy
Appointed Date: 31 January 2011

Director
EARDLEY, Deborah Joy
Appointed Date: 12 April 2013
63 years old

Director
EARDLEY, Stephen
Appointed Date: 01 October 2009
68 years old

Resigned Directors

Secretary
GARDLEY, Mark
Resigned: 31 January 2011
Appointed Date: 01 May 2007

Secretary
WHEAT, Ian Anthony
Resigned: 19 July 2007
Appointed Date: 18 July 2006

Secretary
WILLIAMSON, John Stuart
Resigned: 19 March 2012
Appointed Date: 09 January 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 July 2006
Appointed Date: 18 July 2006

Director
BRAXTON, John
Resigned: 05 December 2008
Appointed Date: 01 May 2007
69 years old

Director
EARDLEY, Stephen
Resigned: 19 July 2012
Appointed Date: 31 January 2011
68 years old

Director
GARDLEY, Deborah Joy
Resigned: 31 January 2011
Appointed Date: 09 July 2007
63 years old

Director
GARDLEY, Stephen
Resigned: 09 July 2007
Appointed Date: 01 May 2007
68 years old

Director
WILLIAMSON, John Stuart
Resigned: 19 July 2006
Appointed Date: 18 July 2006
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 July 2006
Appointed Date: 18 July 2006

Persons With Significant Control

Mr Stephen Eardley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

WATER X-SPURT MECHANICAL SERVICES LIMITED Events

09 Aug 2016
Director's details changed for Mrs Deborah Joy Eardley on 9 August 2016
09 Aug 2016
Secretary's details changed for Mrs Deborah Joy Eardley on 9 August 2016
09 Aug 2016
Registered office address changed from 107 Chapel Street Stoke on Trent Staffordshire ST7 8QD to 25 Beresford Crescent Newcastle Under Lyme Staffordshire ST5 3RG on 9 August 2016
09 Aug 2016
Director's details changed for Mr Stephen Eardley on 9 August 2016
21 Jul 2016
Confirmation statement made on 18 July 2016 with updates
...
... and 43 more events
09 Dec 2006
Secretary resigned
09 Dec 2006
Director resigned
09 Dec 2006
New secretary appointed
09 Dec 2006
New director appointed
18 Jul 2006
Incorporation