Company Information for WATER AT WORK LTD
UNIT 9 EAST BRIDGFORD BUSINESS PARK KNEETON ROAD, EAST BRIDGFORD, BINGHAM, NOTTINGHAMSHIRE, NG13 8PJ,
|
Company Registration Number
04997138
Private Limited Company
Active |
Company Name | ||
---|---|---|
WATER AT WORK LTD | ||
Legal Registered Office | ||
UNIT 9 EAST BRIDGFORD BUSINESS PARK KNEETON ROAD EAST BRIDGFORD BINGHAM NOTTINGHAMSHIRE NG13 8PJ Other companies in NG13 | ||
Previous Names | ||
|
Company Number | 04997138 | |
---|---|---|
Company ID Number | 04997138 | |
Date formed | 2003-12-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB836676094 |
Last Datalog update: | 2024-03-05 12:09:16 |
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 | ||
---|---|---|---|---|
WATER AT WORK LIMITED | QUARTERMILE ONE 15 LAURISTON PLACE 15 LAURISTON PLACE EDINBURGH EH3 9EP | Dissolved | Company formed on the 1989-08-23 | |
WATER AT WORK MINISTRY INC | Georgia | Unknown | ||
WATER AT WORK MINISTRY INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TANYA ELLEN CORNFORD |
||
TANYA ELLEN CORNFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMANTHA LOUISE BRADLEY |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2020-05-20 | |
AP01 | DIRECTOR APPOINTED FRANCESCA ELLEN ROSTRON | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES | |
PSC04 | Change of details for Ms Tanya Ellen Cornford as a person with significant control on 2018-01-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS TANYA ELLEN CORNFORD on 2018-01-24 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/18 FROM Unit 102 East Bridgford Business Park Kneeton Road Eastbridgford Bingham Nottinghamshire NG13 8PJ England | |
LATEST SOC | 29/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES | |
PSC04 | Change of details for Ms Tanya Ellen Cornford as a person with significant control on 2017-12-01 | |
CH01 | Director's details changed for Ms Tanya Ellen Cornford on 2017-12-01 | |
PSC04 | Change of details for Ms Tanya Ellen Cornford as a person with significant control on 2017-12-01 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 18/05/17 | |
CERTNM | COMPANY NAME CHANGED WATER AT WORK (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 18/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/17 FROM Park House Moorbridge Court Moorbridge Business Park Bingham Nottinghamshire NG13 8GG | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOUISE BRADLEY | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Tanya Ellen Rostron on 2014-01-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TANYA ELLEN ROSTRON on 2014-01-07 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE MAGILL / 12/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA ELLEN ROSTRON / 03/06/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA ELLEN ROSTRON / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TANYA ELLEN ROSTRON / 31/12/2009 | |
AR01 | 16/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA ELLEN ROSTRON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE MAGILL / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/04 FROM: DORIC HOUSE, 132 STATION RD CHINGFORD LONDON E4 6AB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | OB1067366 | Expired |
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 | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 30,490 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 148,560 |
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 WATER AT WORK LTD
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 56 |
Current Assets | 2012-05-01 | £ 99,910 |
Debtors | 2012-05-01 | £ 76,973 |
Fixed Assets | 2012-05-01 | £ 176,192 |
Secured Debts | 2012-05-01 | £ 78,561 |
Shareholder Funds | 2012-05-01 | £ 94,306 |
Stocks Inventory | 2012-05-01 | £ 22,881 |
Tangible Fixed Assets | 2012-05-01 | £ 67,292 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rushcliffe Borough Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
GRANTS |
Nottingham City Council | |
|
GRANTS |
Nottingham City Council | |
|
HOSPITALITY |
Nottingham City Council | |
|
HOSPITALITY |
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.
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. |