WATER AUDIT SERVICES LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 4TD

Company number 05905513
Status Active
Incorporation Date 14 August 2006
Company Type Private Limited Company
Address THE GRANARY COPTHILL FARM, UFFINGTON, STAMFORD, LINCOLNSHIRE, PE9 4TD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed. The most likely internet sites of WATER AUDIT SERVICES LIMITED are www.waterauditservices.co.uk, and www.water-audit-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Water Audit Services Limited is a Private Limited Company. The company registration number is 05905513. Water Audit Services Limited has been working since 14 August 2006. The present status of the company is Active. The registered address of Water Audit Services Limited is The Granary Copthill Farm Uffington Stamford Lincolnshire Pe9 4td. . READ, John is a Secretary of the company. READ, Avril Joyce is a Director of the company. READ, John Trevor is a Director of the company. Secretary HOLMES, Neil Robert has been resigned. Director CLARKE, Billy has been resigned. Director HOLMES, Neil Robert has been resigned. Director SHELTON, Gregory John has been resigned. The company operates in "Other business support service activities n.e.c.".


water audit services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
READ, John
Appointed Date: 07 January 2011

Director
READ, Avril Joyce
Appointed Date: 07 January 2011
67 years old

Director
READ, John Trevor
Appointed Date: 07 January 2011
67 years old

Resigned Directors

Secretary
HOLMES, Neil Robert
Resigned: 07 January 2011
Appointed Date: 14 August 2006

Director
CLARKE, Billy
Resigned: 29 January 2016
Appointed Date: 01 May 2013
67 years old

Director
HOLMES, Neil Robert
Resigned: 07 January 2011
Appointed Date: 14 August 2006
55 years old

Director
SHELTON, Gregory John
Resigned: 07 January 2011
Appointed Date: 14 August 2006
62 years old

Persons With Significant Control

Utilities 3000 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATER AUDIT SERVICES LIMITED Events

25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Director's details changed
16 Aug 2016
Director's details changed for Mrs Avril Joyce Read on 26 July 2016
11 Feb 2016
Termination of appointment of Billy Clarke as a director on 29 January 2016
...
... and 30 more events
14 Jan 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Sep 2007
Return made up to 14/08/07; full list of members
16 Jun 2007
Accounts for a dormant company made up to 31 December 2006
16 Jun 2007
Accounting reference date shortened from 31/08/07 to 31/12/06
14 Aug 2006
Incorporation

WATER AUDIT SERVICES LIMITED Charges

24 May 2011
Debenture
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2011
Rent deposit deed
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Copthill Holdings Limited
Description: £5,250.00.
7 January 2011
Debenture
Delivered: 13 January 2011
Status: Satisfied on 7 July 2015
Persons entitled: Neil Robert Holmes and Gregory John Shelton
Description: Fixed and floating charge over all property present and…