Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESSENTIAL WATER SERVICES LIMITED
Company Information for

ESSENTIAL WATER SERVICES LIMITED

UNIT 4 OAKFIELD BUSINESS CORNER, WORKS, LETCHWORTH, HERTFORDSHIRE, SG6 1FB,
Company Registration Number
04661727
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Essential Water Services Ltd
ESSENTIAL WATER SERVICES LIMITED was founded on 2003-02-11 and has its registered office in Letchworth. The organisation's status is listed as "Active - Proposal to Strike off". Essential Water Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ESSENTIAL WATER SERVICES LIMITED
 
Legal Registered Office
UNIT 4 OAKFIELD BUSINESS CORNER
WORKS
LETCHWORTH
HERTFORDSHIRE
SG6 1FB
Other companies in SG6
 
Filing Information
Company Number 04661727
Company ID Number 04661727
Date formed 2003-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/02/2020
Account next due 30/11/2021
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB816772410  
Last Datalog update: 2022-10-13 16:19:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSENTIAL WATER SERVICES 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.
Companies with same name ESSENTIAL WATER SERVICES LIMITED
The following companies were found which have the same name as ESSENTIAL WATER SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESSENTIAL WATER SERVICES (UK) LTD ESSENTIAL WATER (UK) LTD PIXMORE AVENUE LETCHWORTH GARDEN CITY SG6 1FQ Active Company formed on the 2009-01-14
ESSENTIAL WATER SERVICES LLC 3582 MARINE VIEW DR GREENBANK WA 982530000 Active Company formed on the 2013-03-27
ESSENTIAL WATER SERVICES INC. Ontario Unknown
ESSENTIAL WATER SERVICES PTY LTD Active Company formed on the 2020-03-26

Company Officers of ESSENTIAL WATER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JASON ALAN KITCHENER
Company Secretary 2003-02-11
JASON ALAN KITCHENER
Director 2003-02-11
KEVIN JOHN MINNIS
Director 2003-02-11
KEVIN ROBERT SHIPTON
Director 2003-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ROY HIGLETT
Director 2003-02-11 2011-12-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-11 2003-02-11
INSTANT COMPANIES LIMITED
Nominated Director 2003-02-11 2003-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ALAN KITCHENER ESSENTIAL SAFETY WEAR LIMITED Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
JASON ALAN KITCHENER BUTTERFIELD COURT MANAGEMENT LTD Director 2016-09-15 CURRENT 2016-09-15 Active
JASON ALAN KITCHENER ESSENTIAL SAFETY WEAR (UK) LTD Director 2013-01-02 CURRENT 2013-01-02 Active - Proposal to Strike off
JASON ALAN KITCHENER ESSENTIAL WATER SERVICES (UK) LTD Director 2010-02-01 CURRENT 2009-01-14 Active
JASON ALAN KITCHENER ESSENTIAL SAFETY WEAR LIMITED Director 2006-12-19 CURRENT 2006-12-19 Active
KEVIN JOHN MINNIS ESSENTIAL SAFETY WEAR (UK) LTD Director 2013-01-02 CURRENT 2013-01-02 Active - Proposal to Strike off
KEVIN JOHN MINNIS ESSENTIAL WATER SERVICES (UK) LTD Director 2012-02-01 CURRENT 2009-01-14 Active
KEVIN JOHN MINNIS ESSENTIAL SAFETY WEAR LIMITED Director 2010-01-01 CURRENT 2006-12-19 Active
KEVIN ROBERT SHIPTON ESSENTIAL SAFETY WEAR (UK) LTD Director 2013-01-02 CURRENT 2013-01-02 Active - Proposal to Strike off
KEVIN ROBERT SHIPTON ESSENTIAL WATER SERVICES (UK) LTD Director 2012-02-01 CURRENT 2009-01-14 Active
KEVIN ROBERT SHIPTON ESSENTIAL SAFETY WEAR LIMITED Director 2010-01-01 CURRENT 2006-12-19 Active

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
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-04DS01Application to strike the company off the register
2022-02-16CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-05-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON KITCHENER
2021-05-11PSC09Withdrawal of a person with significant control statement on 2021-05-11
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERT SHIPTON
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-12-03AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-11-17AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-11-11AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0111/02/16 ANNUAL RETURN FULL LIST
2015-09-22AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0111/02/15 ANNUAL RETURN FULL LIST
2014-12-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0111/02/14 ANNUAL RETURN FULL LIST
2014-02-11AD02Register inspection address changed from 44 Spencer Close Potton Sandy Bedfordshire SG19 2QY United Kingdom
2013-03-26AR0111/02/13 ANNUAL RETURN FULL LIST
2012-08-20AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0111/02/12 ANNUAL RETURN FULL LIST
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGLETT
2011-07-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-02-21AR0111/02/11 ANNUAL RETURN FULL LIST
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/11 FROM Unit 3 Oakfield Business Corner Works Road Letchworth Hertfordshire SG6 1FB
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT SHIPTON / 31/01/2011
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MINNIS / 31/01/2011
2011-02-15AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20MG01Particulars of a mortgage or charge / charge no: 2
2010-02-15AR0111/02/10 ANNUAL RETURN FULL LIST
2010-02-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-15AD02SAIL ADDRESS CREATED
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT SHIPTON / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MINNIS / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN KITCHENER / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROY HIGLETT / 01/10/2009
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON ALAN KITCHENER / 01/10/2009
2010-01-31AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM, 63 HIGH STREET, BALDOCK, HERTFORDSHIRE, SG7 6BG, UNITED KINGDOM
2009-04-09AA29/02/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM, PMB ACCOUNTANTS LTD 63 HIGH STREET, BALDOCK, HERTFORDSHIRE, SG7 6BG, UNITED KINGDOM
2008-03-03363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM, PMB ACCOUNTANTS LTD 63 HIGH STREET, BALDOCK, HERTFORDSHIRE, SG7 6BG, ENGLAND
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM, INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-19363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-10363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08287REGISTERED OFFICE CHANGED ON 08/09/04 FROM: THE ASHLEY BUSINESS CENTRE, STARLINGS BRIDGE, HITCHIN, HERTFORDSHIRE SG5 1RJ
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-25363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-03-2588(2)RAD 03/12/03--------- £ SI 98@1=98 £ IC 2/100
2003-10-1588(2)RAD 06/10/03--------- £ SI 1@1=1 £ IC 1/2
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-02-28288bDIRECTOR RESIGNED
2003-02-28288bSECRETARY RESIGNED
2003-02-21288aNEW DIRECTOR APPOINTED
2003-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1089432 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1089432 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-10-01
Fines / Sanctions
No fines or sanctions have been issued against ESSENTIAL WATER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-12-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-12-21 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

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 ESSENTIAL WATER SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ESSENTIAL WATER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSENTIAL WATER SERVICES LIMITED
Trademarks
We have not found any records of ESSENTIAL WATER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESSENTIAL WATER SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2012-03-14 GBP £889
City of London 0000-00-00 GBP £4,684 Repairs and Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ESSENTIAL WATER SERVICES 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyESSENTIAL WATER SERVICES LIMITEDEvent Date2010-09-01
In the High Court of Justice (Chancery Division) Newcastle upon Tyne District Registry case number 2098 A Petition to wind up the above-named Company of Unit 3, Oakfield Business Corner, Works Road, Letchworth, Hertfordshire SG6 1FB , presented on 1 September 2010 , by NORTHGATE VEHICLE HIRE (HOME COUNTIES) LIMITED , of Norflex House, 20 Allington Way, Darlington, County Durham DH1 4DY , will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry, at The Law Courts, Quayside , Newcastle upon Tyne, on 14 October 2010 , at 11.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitors in accordance with Rule 4.16 by 1600 hours on 13 October 2010. The Petitioners Solicitors are Ward Hadaway , Sandgate House, 102 Quayside, Newcastle upon Tyne NE1 3DX , telephone 0191 204 4137, facsimile 0191 204 4370. (Ref JLH.JJ.NOR333.44.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESSENTIAL WATER SERVICES 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 ESSENTIAL WATER SERVICES 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.