WATER ENVIRONMENTAL TREATMENT LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 5DQ

Company number 02685141
Status Active
Incorporation Date 7 February 1992
Company Type Private Limited Company
Address P F G HOUSE CLAYMORE, TAME VALLEY INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B77 5DQ
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Mr Gary Parkinson on 19 April 2016. The most likely internet sites of WATER ENVIRONMENTAL TREATMENT LIMITED are www.waterenvironmentaltreatment.co.uk, and www.water-environmental-treatment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Water Environmental Treatment Limited is a Private Limited Company. The company registration number is 02685141. Water Environmental Treatment Limited has been working since 07 February 1992. The present status of the company is Active. The registered address of Water Environmental Treatment Limited is P F G House Claymore Tame Valley Industrial Estate Tamworth Staffordshire B77 5dq. . PARKINSON, Patricia is a Secretary of the company. PARKINSON, Eric is a Director of the company. PARKINSON, Gary is a Director of the company. The company operates in "Water collection, treatment and supply".


Current Directors


Director
PARKINSON, Eric

70 years old

Director
PARKINSON, Gary
Appointed Date: 01 February 2012
40 years old

Persons With Significant Control

Mr Eric Parkinson
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Mrs Patricia Parkinson
Notified on: 1 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATER ENVIRONMENTAL TREATMENT LIMITED Events

21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 May 2016
Director's details changed for Mr Gary Parkinson on 19 April 2016
12 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

29 Oct 2015
Director's details changed for Mr Gary Parkinson on 6 August 2015
...
... and 67 more events
08 Feb 1993
Return made up to 07/02/93; full list of members

08 Feb 1993
Registered office changed on 08/02/93

27 Jan 1993
Registered office changed on 27/01/93 from: unit 1 claymore tame valley ind est tamworth staffs BB7

14 Feb 1992
Secretary resigned

07 Feb 1992
Incorporation

WATER ENVIRONMENTAL TREATMENT LIMITED Charges

18 July 2014
Charge code 0268 5141 0007
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
9 March 2012
All assets debenture
Delivered: 10 March 2012
Status: Satisfied on 17 July 2014
Persons entitled: Abn Amro Commercial Finance PLC (Formerly Known as Venture Finance PLC)
Description: Fixed and floating charge over the undertaking and all…
6 November 2009
All assets debenture
Delivered: 16 November 2009
Status: Satisfied on 9 July 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 2009
All assets debenture
Delivered: 16 November 2009
Status: Satisfied on 9 July 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2007
Debenture
Delivered: 5 July 2007
Status: Satisfied on 21 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1998
Debenture
Delivered: 28 July 1998
Status: Satisfied on 29 March 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1998
Guarantee & debenture
Delivered: 23 January 1998
Status: Satisfied on 29 March 2008
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…