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 Name | |
---|---|
ESSENTIAL WATER SERVICES LIMITED | |
Legal Registered Office | |
UNIT 4 OAKFIELD BUSINESS CORNER WORKS LETCHWORTH HERTFORDSHIRE SG6 1FB Other companies in SG6 | |
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 |
Last Datalog update: | 2022-10-13 16:19:40 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
JASON ALAN KITCHENER |
||
JASON ALAN KITCHENER |
||
KEVIN JOHN MINNIS |
||
KEVIN ROBERT SHIPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN ROY HIGLETT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESSENTIAL SAFETY WEAR LIMITED | Company Secretary | 2006-12-19 | CURRENT | 2006-12-19 | Active | |
BUTTERFIELD COURT MANAGEMENT LTD | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
ESSENTIAL SAFETY WEAR (UK) LTD | Director | 2013-01-02 | CURRENT | 2013-01-02 | Active - Proposal to Strike off | |
ESSENTIAL WATER SERVICES (UK) LTD | Director | 2010-02-01 | CURRENT | 2009-01-14 | Active | |
ESSENTIAL SAFETY WEAR LIMITED | Director | 2006-12-19 | CURRENT | 2006-12-19 | Active | |
ESSENTIAL SAFETY WEAR (UK) LTD | Director | 2013-01-02 | CURRENT | 2013-01-02 | Active - Proposal to Strike off | |
ESSENTIAL WATER SERVICES (UK) LTD | Director | 2012-02-01 | CURRENT | 2009-01-14 | Active | |
ESSENTIAL SAFETY WEAR LIMITED | Director | 2010-01-01 | CURRENT | 2006-12-19 | Active | |
ESSENTIAL SAFETY WEAR (UK) LTD | Director | 2013-01-02 | CURRENT | 2013-01-02 | Active - Proposal to Strike off | |
ESSENTIAL WATER SERVICES (UK) LTD | Director | 2012-02-01 | CURRENT | 2009-01-14 | Active | |
ESSENTIAL SAFETY WEAR LIMITED | Director | 2010-01-01 | CURRENT | 2006-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON KITCHENER | |
PSC09 | Withdrawal of a person with significant control statement on 2021-05-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERT SHIPTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 44 Spencer Close Potton Sandy Bedfordshire SG19 2QY United Kingdom | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGLETT | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/11 FROM Unit 3 Oakfield Business Corner Works Road Letchworth Hertfordshire SG6 1FB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT SHIPTON / 31/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MINNIS / 31/01/2011 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 11/02/10 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT SHIPTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MINNIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN KITCHENER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROY HIGLETT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON ALAN KITCHENER / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM, 63 HIGH STREET, BALDOCK, HERTFORDSHIRE, SG7 6BG, UNITED KINGDOM | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM, PMB ACCOUNTANTS LTD 63 HIGH STREET, BALDOCK, HERTFORDSHIRE, SG7 6BG, UNITED KINGDOM | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM, PMB ACCOUNTANTS LTD 63 HIGH STREET, BALDOCK, HERTFORDSHIRE, SG7 6BG, ENGLAND | |
287 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM, INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 08/09/04 FROM: THE ASHLEY BUSINESS CENTRE, STARLINGS BRIDGE, HITCHIN, HERTFORDSHIRE SG5 1RJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
88(2)R | AD 03/12/03--------- £ SI 98@1=98 £ IC 2/100 | |
88(2)R | AD 06/10/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Petitions to Wind Up (Companies) | 2010-10-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC |
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
City of London | |
|
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.
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ESSENTIAL WATER SERVICES LIMITED | Event Date | 2010-09-01 |
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.) : | |||
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. |