WATERTITE HEATING LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 2NZ
Company number 02335007
Status Active
Incorporation Date 13 January 1989
Company Type Private Limited Company
Address UNIT 9 AND 10, BARTLETT COURT SEA KING ROAD, LYNX TRADING ESTATE, YEOVIL, SOMERSET, BA20 2NZ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a small company made up to 31 July 2016; Satisfaction of charge 023350070003 in full. The most likely internet sites of WATERTITE HEATING LIMITED are www.watertiteheating.co.uk, and www.watertite-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Thornford Rail Station is 3.9 miles; to Yetminster Rail Station is 4.7 miles; to Sherborne Rail Station is 6.5 miles; to Crewkerne Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watertite Heating Limited is a Private Limited Company. The company registration number is 02335007. Watertite Heating Limited has been working since 13 January 1989. The present status of the company is Active. The registered address of Watertite Heating Limited is Unit 9 and 10 Bartlett Court Sea King Road Lynx Trading Estate Yeovil Somerset Ba20 2nz. . ROWSWELL, Marcus Neil is a Secretary of the company. DENNETT, Michael Andrew is a Director of the company. NEWBURY, Julian Rodney is a Director of the company. ROWSWELL, Heather Dawn is a Director of the company. ROWSWELL, Marcus Neil is a Director of the company. WINTERSGILL, Jon Darren is a Director of the company. WINTERSGILL, Sandra is a Director of the company. Director GOSNEY, David Raymond has been resigned. Director WINTERSGILL, John William has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors


Director
DENNETT, Michael Andrew
Appointed Date: 02 March 2015
57 years old

Director
NEWBURY, Julian Rodney
Appointed Date: 01 August 2010
50 years old

Director
ROWSWELL, Heather Dawn
Appointed Date: 01 May 2010
67 years old

Director

Director
WINTERSGILL, Jon Darren
Appointed Date: 02 February 2001
56 years old

Director
WINTERSGILL, Sandra
Appointed Date: 01 May 2010
56 years old

Resigned Directors

Director
GOSNEY, David Raymond
Resigned: 21 July 2005
73 years old

Director
WINTERSGILL, John William
Resigned: 02 February 2001
90 years old

Persons With Significant Control

Mr Marcus Neil Rowswell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jon Darren Wintersgill
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERTITE HEATING LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
19 Dec 2016
Accounts for a small company made up to 31 July 2016
25 Jun 2016
Satisfaction of charge 023350070003 in full
16 Apr 2016
Satisfaction of charge 023350070004 in full
19 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,600

...
... and 112 more events
14 Apr 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Apr 1989
£ nc 100/100000

11 Apr 1989
Registered office changed on 11/04/89 from: temple house 20 holywell row london EC2A 4JB

11 Apr 1989
Director resigned;new director appointed

13 Jan 1989
Incorporation

WATERTITE HEATING LIMITED Charges

5 March 2015
Charge code 0233 5007 0004
Delivered: 9 March 2015
Status: Satisfied on 16 April 2016
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
5 March 2015
Charge code 0233 5007 0003
Delivered: 9 March 2015
Status: Satisfied on 25 June 2016
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
15 August 1996
Mortgage debenture
Delivered: 20 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
16 January 1995
Legal charge
Delivered: 24 January 1995
Status: Outstanding
Persons entitled: Abbotsdale Homes Limited
Description: All that factory or warehouse unit number 10 being part of…