Active - Proposal to Strike off
Company Information for AUSTIN WATERMAN LTD
NORTHOVER HOUSE 132A BOURNEMOUTH ROAD, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3AL,
|
Company Registration Number
04841435
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AUSTIN WATERMAN LTD | |
Legal Registered Office | |
NORTHOVER HOUSE 132A BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3AL Other companies in SO53 | |
Company Number | 04841435 | |
---|---|---|
Company ID Number | 04841435 | |
Date formed | 2003-07-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 20:58:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ABACUS COMPANY SECRETARY LTD |
||
LYNDA JANE THOMPSON |
||
RICHARD LESLIE CHARLES THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT SYDNEY YOUNG |
Director | ||
ABACUS COMPANY SECRETARY LTD |
Company Secretary | ||
RICHARD LESLIE CHARLES THOMPSON |
Company Secretary | ||
ABACUS COMPANY DIRECTOR LTD |
Director | ||
ROBERT SYDNEY YOUNG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKGROVE ENGINEERING SERVICES LTD | Company Secretary | 2008-03-25 | CURRENT | 2003-11-10 | Dissolved 2018-02-06 | |
CLASSIC SOLUTIONS LTD | Company Secretary | 2008-03-19 | CURRENT | 2008-03-19 | Dissolved 2016-08-04 | |
STONE ARTS LTD | Company Secretary | 2007-12-20 | CURRENT | 2004-03-08 | Dissolved 2015-02-03 | |
COLLINSON & CO (ACCOUNTANTS) LTD | Company Secretary | 2007-09-12 | CURRENT | 2007-09-12 | Dissolved 2016-11-22 | |
BOBELLA LIMITED | Company Secretary | 2007-09-03 | CURRENT | 2007-09-03 | Active | |
TURVILLE 30 LTD | Company Secretary | 2007-04-18 | CURRENT | 2007-01-08 | Dissolved 2017-10-17 | |
NAMES UNITE LTD | Company Secretary | 2007-03-31 | CURRENT | 2003-02-18 | Active - Proposal to Strike off | |
NUMBER EIGHT JUSTICE WALK LTD | Company Secretary | 2006-08-16 | CURRENT | 2006-04-21 | Active | |
ASSISTANTLABS.COM LTD. | Company Secretary | 2005-08-31 | CURRENT | 2002-09-20 | Dissolved 2017-12-19 | |
A W VINYL GRAPHICS LTD | Company Secretary | 2005-07-21 | CURRENT | 2005-07-21 | Active | |
MARKGIBBONS.COM LTD | Company Secretary | 2005-04-26 | CURRENT | 2005-04-26 | Liquidation | |
CAAL LTD | Company Secretary | 2004-11-16 | CURRENT | 2004-11-16 | Dissolved 2017-04-04 | |
ROUGHTON ENGINEERING LTD | Company Secretary | 2004-10-05 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
TIM BINGHAM DEVELOPMENTS LTD | Company Secretary | 2004-03-24 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
CCOA LTD | Company Secretary | 2003-07-11 | CURRENT | 2002-11-12 | Active | |
CHATTENDEN ENTERPRISES LTD | Company Secretary | 2002-09-19 | CURRENT | 2002-09-19 | Active | |
BLUE GUM CIVIL ENGINEERING LTD | Company Secretary | 2002-06-14 | CURRENT | 2002-06-14 | Liquidation | |
MITRE BOX LTD | Company Secretary | 2000-12-12 | CURRENT | 2000-12-12 | Liquidation | |
MOOR CONSTRUCTION LIMITED | Company Secretary | 1999-07-01 | CURRENT | 1995-01-10 | Active | |
INTERFACE (MJC) LTD | Company Secretary | 1999-04-01 | CURRENT | 1997-01-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES | |
AA | 30/09/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY SECRETARY LTD / 01/10/2015 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 130 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HANTS SO53 3AL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 130 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HANTS SO53 3AL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/07/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/07/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY SECRETARY LTD / 22/07/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE CHARLES THOMPSON / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JANE THOMPSON / 22/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY SECRETARY LTD / 22/10/2007 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 04/11/07 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/07/03--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-09-30 | £ 8,061 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 71,114 |
Creditors Due Within One Year | 2011-09-30 | £ 52,472 |
Provisions For Liabilities Charges | 2012-09-30 | £ 2,135 |
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 AUSTIN WATERMAN LTD
Cash Bank In Hand | 2012-09-30 | £ 14,672 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 17,972 |
Current Assets | 2012-09-30 | £ 65,126 |
Current Assets | 2011-09-30 | £ 65,456 |
Debtors | 2012-09-30 | £ 45,454 |
Debtors | 2011-09-30 | £ 42,484 |
Shareholder Funds | 2012-09-30 | £ 3,403 |
Shareholder Funds | 2011-09-30 | £ 19,616 |
Stocks Inventory | 2012-09-30 | £ 5,000 |
Stocks Inventory | 2011-09-30 | £ 5,000 |
Tangible Fixed Assets | 2012-09-30 | £ 19,587 |
Tangible Fixed Assets | 2011-09-30 | £ 7,048 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as AUSTIN WATERMAN LTD are:
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. |