Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATER SURVEYS (U.K.) LIMITED
Company Information for

WATER SURVEYS (U.K.) LIMITED

70 CASTLE STREET, BODMIN, PL31 2DY,
Company Registration Number
01993873
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Water Surveys (u.k.) Ltd
WATER SURVEYS (U.K.) LIMITED was founded on 1986-02-28 and has its registered office in Bodmin. The organisation's status is listed as "Active - Proposal to Strike off". Water Surveys (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WATER SURVEYS (U.K.) LIMITED
 
Legal Registered Office
70 CASTLE STREET
BODMIN
PL31 2DY
Other companies in PL31
 
Filing Information
Company Number 01993873
Company ID Number 01993873
Date formed 1986-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-04 05:17:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATER SURVEYS (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WATER SURVEYS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
URSULA MARY HAZELL
Director 2018-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
CECILY HAZELL
Company Secretary 1992-01-31 2017-02-19
JAMES ROBERT TEMPLE HAZELL
Director 1992-01-31 2017-02-19
ANDREW JOHN WALKER
Director 2006-04-24 2017-02-19
KATHLEEN MARY FRANCES HAZELL
Director 1992-01-31 2005-02-14
DOTUN ADEROMOLU ADEKILE
Director 1997-01-01 2004-02-04
ANTHONY MARK PRESTON
Director 1992-01-31 2004-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-08-22DS01APPLICATION FOR STRIKING-OFF
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAZELL
2018-07-16TM02APPOINTMENT TERMINATED, SECRETARY CECILY HAZELL
2018-07-03AP01DIRECTOR APPOINTED MRS URSULA MARY HAZELL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2018-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2018-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/2018 FROM 77 FORE STREET BODMIN CORNWALL PL31 2JB
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-28AA30/04/16 TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0126/01/16 FULL LIST
2016-01-30AA30/04/15 TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0126/01/15 FULL LIST
2014-07-16AA30/04/14 TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0126/01/14 FULL LIST
2013-11-18AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-05AR0126/01/13 FULL LIST
2012-08-09AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-14AR0126/01/12 FULL LIST
2012-01-18AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-08AR0126/01/11 FULL LIST
2011-01-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-24AR0126/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WALKER / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT TEMPLE HAZELL / 07/02/2010
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-05363sRETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: LITTLE MARGATE COTTAGE MARGATE LANE BODMIN CORNWALL PL30 4AL
2007-02-10363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-09288aNEW DIRECTOR APPOINTED
2006-02-03363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-12-21288bDIRECTOR RESIGNED
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-25363(288)DIRECTOR RESIGNED
2005-02-25363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-02-08363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-12363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-04-03287REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 9 SOUTH STREET FOWEY CORNWALL PL23 1AR
2002-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-20363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-05363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-04363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-02-01363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-07-11395PARTICULARS OF MORTGAGE/CHARGE
1998-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-11363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-02-12363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-12288aNEW DIRECTOR APPOINTED
1997-02-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-12363(288)SECRETARY'S PARTICULARS CHANGED
1996-03-14363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1996-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-29AUDAUDITOR'S RESIGNATION
1995-01-23363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-02-10244DELIVERY EXT'D 3 MTH 30/04/93
1994-02-03363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-03-16AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-03-02363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1993-01-05AUDAUDITOR'S RESIGNATION
1992-06-22363bRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1992-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to WATER SURVEYS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATER SURVEYS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-07-11 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATER SURVEYS (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of WATER SURVEYS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATER SURVEYS (U.K.) LIMITED
Trademarks
We have not found any records of WATER SURVEYS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATER SURVEYS (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as WATER SURVEYS (U.K.) LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where WATER SURVEYS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATER SURVEYS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATER SURVEYS (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1