Company Information for WATERS UPTON LIMITED
K L M ASSOCIATES, JAGUAR HOUSE, CECIL STREET, BIRMINGHAM, WEST MIDLANDS, B19 3ST,
|
Company Registration Number
03674950
Private Limited Company
Active |
Company Name | |
---|---|
WATERS UPTON LIMITED | |
Legal Registered Office | |
K L M ASSOCIATES JAGUAR HOUSE, CECIL STREET BIRMINGHAM WEST MIDLANDS B19 3ST Other companies in B19 | |
Company Number | 03674950 | |
---|---|---|
Company ID Number | 03674950 | |
Date formed | 1998-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 23:49:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WATERS UPTON INVESTMENTS LIMITED | GROSVENOR HOUSE CENTRAL PARK TELFORD SHROPSHIRE TF2 9TW | Dissolved | Company formed on the 2003-06-04 | |
WATERS UPTON STORES LIMITED | WATERS UPTON PARISH CENTRE UPTON STONES WATERS UPTON TELFORD SHROPSHIRE TF6 6NL | Active | Company formed on the 2024-04-10 |
Officer | Role | Date Appointed |
---|---|---|
EALA PATEL |
||
RAJ PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QUDRAT NISA PATEL |
Director | ||
PAUL JOHN DEVLIN |
Director | ||
AMTHALAL PATEL |
Director | ||
CHALFEN NOMINEES LIMITED |
Nominated Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES | ||
Termination of appointment of Eala Patel on 2023-05-04 | ||
DIRECTOR APPOINTED MRS QUDRAT NISA PATEL | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/11/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Raj Patel on 2009-11-24 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 24/11/08; full list of members | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/02/00 FROM: EDELMAN HOUSE 1238 HIGH ROAD LONDON N20 0LH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 | |
88(2)R | AD 27/11/98--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Bank Borrowings Overdrafts | 2012-11-30 | £ 4,943 |
---|---|---|
Creditors Due After One Year | 2011-12-01 | £ 4,652 |
Creditors Due Within One Year | 2011-12-01 | £ 19,633 |
Other Creditors Due Within One Year | 2011-12-01 | £ 5,447 |
Provisions For Liabilities Charges | 2011-12-01 | £ 1,613 |
Taxation Social Security Due Within One Year | 2011-12-01 | £ 5,325 |
Trade Creditors Within One Year | 2011-12-01 | £ 2,080 |
Creditors and other liabilities
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 WATERS UPTON LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 3,409 |
Current Assets | 2011-12-01 | £ 6,547 |
Debtors | 2011-12-01 | £ 1,806 |
Fixed Assets | 2011-12-01 | £ 27,573 |
Shareholder Funds | 2011-12-01 | £ 8,222 |
Stocks Inventory | 2011-12-01 | £ 1,332 |
Tangible Fixed Assets | 2011-12-01 | £ 27,573 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as WATERS UPTON LIMITED are:
SPRINGDENE LIMITED | £ 30,678 |
SANCTUM LIMITED | £ 23,329 |
JUICE FOR LIFE LTD | £ 23,243 |
GREEN AND FORTUNE LIMITED | £ 6,580 |
THE BENGAL SAGE LIMITED | £ 6,034 |
BANGKOK BRASSERIE LIMITED | £ 3,931 |
DE VERE (BLACKPOOL) LIMITED | £ 2,408 |
R V T C LIMITED | £ 2,028 |
SOUTH COAST CATERERS LIMITED | £ 1,750 |
ART OF TAPAS LTD | £ 1,539 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
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. |