ADVANCED WATER COMPANY LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 1GS

Company number 04044837
Status Active
Incorporation Date 1 August 2000
Company Type Private Limited Company
Address UNIT D5 ENTERPRISE WAY, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GS
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 1,000 . The most likely internet sites of ADVANCED WATER COMPANY LIMITED are www.advancedwatercompany.co.uk, and www.advanced-water-company.co.uk. The predicted number of employees is 160 to 170. The company’s age is twenty-five years and two months. The distance to to Honeybourne Rail Station is 4.6 miles; to Pershore Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Water Company Limited is a Private Limited Company. The company registration number is 04044837. Advanced Water Company Limited has been working since 01 August 2000. The present status of the company is Active. The registered address of Advanced Water Company Limited is Unit D5 Enterprise Way Vale Park Evesham Worcestershire Wr11 1gs. The company`s financial liabilities are £3790.8k. It is £954.56k against last year. The cash in hand is £3993.46k. It is £990.77k against last year. And the total assets are £4857.03k, which is £1059.09k against last year. ROBINSON, Samantha Jane is a Secretary of the company. ROBINSON, Samantha Jane is a Director of the company. ROBINSON, Stewart Lee is a Director of the company. Secretary ROBINSON, Allan has been resigned. Secretary ROBINSON, Davina Madelaine has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ROBINSON, Allan has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


advanced water company Key Finiance

LIABILITIES £3790.8k
+33%
CASH £3993.46k
+32%
TOTAL ASSETS £4857.03k
+27%
All Financial Figures

Current Directors

Secretary
ROBINSON, Samantha Jane
Appointed Date: 06 April 2008

Director
ROBINSON, Samantha Jane
Appointed Date: 31 July 2011
44 years old

Director
ROBINSON, Stewart Lee
Appointed Date: 01 August 2000
51 years old

Resigned Directors

Secretary
ROBINSON, Allan
Resigned: 18 July 2001
Appointed Date: 01 August 2000

Secretary
ROBINSON, Davina Madelaine
Resigned: 06 April 2008
Appointed Date: 18 July 2001

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 01 August 2000
Appointed Date: 01 August 2000

Director
ROBINSON, Allan
Resigned: 22 January 2001
Appointed Date: 01 August 2000
73 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 01 August 2000
Appointed Date: 01 August 2000

Persons With Significant Control

Mr Stewart Lee Robinson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Jane Robinson
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCED WATER COMPANY LIMITED Events

25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000

10 Dec 2014
Total exemption small company accounts made up to 31 August 2014
05 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000

...
... and 41 more events
28 Sep 2000
New director appointed
28 Sep 2000
New secretary appointed;new director appointed
28 Sep 2000
Director resigned
28 Sep 2000
Secretary resigned
01 Aug 2000
Incorporation

ADVANCED WATER COMPANY LIMITED Charges

14 December 2007
Legal charge
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit D5 enterprise way vale park evesham worcestershire…
6 December 2001
Debenture
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…