Company Information for COM WAT PLC
170 EDMUND STREET, EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
07693614
Public Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COM WAT PLC | |
Legal Registered Office | |
170 EDMUND STREET EDMUND STREET BIRMINGHAM B3 2HB Other companies in KT10 | |
Company Number | 07693614 | |
---|---|---|
Company ID Number | 07693614 | |
Date formed | 2011-07-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/06/2018 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB231059735 |
Last Datalog update: | 2023-02-05 16:43:30 |
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 |
---|---|---|
RODL & PARTNER LEGAL LTD |
||
DANIEL PHILIPP DIEDERICH |
||
JOSCHA RUBENS JOHANN HUEDEPOHL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID VENUS & COMPANY LLP |
Company Secretary | ||
CONSTANS HARTWIG JOHANNES LOHMANN |
Director | ||
WU BIN |
Director | ||
WU BIN |
Director | ||
VICTOR KAZAKOV |
Director | ||
HARRY HENNINGSEN |
Director | ||
SIGURD SEVERIN PRIEUR |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Rodl & Partner Legal Ltd on 2019-06-21 | |
TM02 | Termination of appointment of Rodl & Partner Legal Ltd on 2019-06-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES | |
AD02 | Register inspection address changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to 170 Edmund Street Birmingham B3 2HB | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR DANIEL PHILIPP DIEDERICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONSTANS HARTWIG JOHANNES LOHMANN | |
AP04 | Appointment of Rodl & Partner Legal Ltd as company secretary on 2017-07-11 | |
TM02 | Termination of appointment of David Venus & Company Llp on 2017-07-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/17 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 338000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WU BIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WU BIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 338000 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR WU BIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WU BIN | |
AP01 | DIRECTOR APPOINTED MR JOSCHA RUBENS JOHANN HUEDEPOHL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 338000 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WU BIN / 29/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANS HARTWIG JOHANNES LOHMANN / 20/03/2015 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD ENGLAND | |
AP01 | DIRECTOR APPOINTED MR WU BIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR KAZAKOV | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 338000 | |
AR01 | 05/07/14 FULL LIST | |
ANNOTATION | Replacement | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
SH06 | 26/05/14 STATEMENT OF CAPITAL GBP 338000 | |
AR01 | 05/07/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
AR01 | 05/07/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA UNITED KINGDOM | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 02/12/11 STATEMENT OF CAPITAL GBP 3500000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY HENNINGSEN | |
AP01 | DIRECTOR APPOINTED MR VICTOR KAZAKOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIGURD PRIEUR | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
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 COM WAT PLC
Cash Bank In Hand | 2011-07-05 | £ 350,000 |
---|---|---|
Shareholder Funds | 2011-07-05 | £ 350,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as COM WAT PLC 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. |