Company number 04053192
Status Active
Incorporation Date 10 August 2000
Company Type Private Limited Company
Address MR A VARDY, GREENLANDS MANOR LEA ROAD, MILFORD, GODALMING, SURREY, GU8 5EF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
GBP 1,000
. The most likely internet sites of WATERMATION (2000) LIMITED are www.watermation2000.co.uk, and www.watermation-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Watermation 2000 Limited is a Private Limited Company.
The company registration number is 04053192. Watermation 2000 Limited has been working since 10 August 2000.
The present status of the company is Active. The registered address of Watermation 2000 Limited is Mr A Vardy Greenlands Manor Lea Road Milford Godalming Surrey Gu8 5ef. The company`s financial liabilities are £2.68k. It is £-5.07k against last year. And the total assets are £37.19k, which is £-8.97k against last year. VARDY, Andrew is a Secretary of the company. VARDY, Andrew is a Director of the company. VARDY, Kenneth is a Director of the company. Secretary WHEELER, Jack has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NICHOLLS, David has been resigned. Director WHEELER, Jack has been resigned. The company operates in "Other service activities n.e.c.".
watermation (2000) Key Finiance
LIABILITIES
£2.68k
-66%
CASH
n/a
TOTAL ASSETS
£37.19k
-20%
All Financial Figures
Current Directors
Resigned Directors
Secretary
WHEELER, Jack
Resigned: 01 January 2013
Appointed Date: 10 August 2000
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 2000
Appointed Date: 10 August 2000
Director
NICHOLLS, David
Resigned: 17 October 2001
Appointed Date: 10 August 2000
72 years old
Director
WHEELER, Jack
Resigned: 01 January 2013
Appointed Date: 10 August 2000
72 years old
Persons With Significant Control
Mr Kenneth Vardy
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew Vardy
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WATERMATION (2000) LIMITED Events
29 Jul 2016
Confirmation statement made on 16 July 2016 with updates
19 Mar 2016
Micro company accounts made up to 31 August 2015
04 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
16 Apr 2015
Total exemption small company accounts made up to 31 August 2014
08 Aug 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
...
... and 33 more events
25 Sep 2001
Return made up to 10/08/01; full list of members
25 Sep 2001
Ad 10/08/00-25/07/01 £ si 2@1=2 £ ic 997/999
30 Aug 2000
Ad 10/08/00--------- £ si 996@1=996 £ ic 1/997
11 Aug 2000
Secretary resigned
10 Aug 2000
Incorporation