Freeston Water Treatment Limited

General information

Name:

Freeston Water Treatment Ltd

Office Address:

Unit 1 Lulworth Business Centre Nutwood Way Calmore Industrial Estate, Totton SO40 3WW Southampton

Number: 02002230

Incorporation date: 1986-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Freeston Water Treatment Limited is located at Southampton at Unit 1 Lulworth Business Centre. Anyone can find the company by referencing its zip code - SO40 3WW. Freeston Water Treatment's launching dates back to 1986. The firm is registered under the number 02002230 and company's last known state is active. The company's principal business activity number is 36000: Water collection, treatment and supply. Freeston Water Treatment Ltd released its latest accounts for the financial period up to 2023-03-31. The latest confirmation statement was filed on 2022-12-31.

On 2016-11-07, the company was seeking a Water Treatment Engineer to fill a post in Totton. They offered a job with wage from £18000.00 to £25000.00 per year.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 143 transactions from worth at least 500 pounds each, amounting to £131,649 in total. The company also worked with the Southampton City Council (17 transactions worth £33,355 in total). Freeston Water Treatment was the service provided to the Hampshire County Council Council covering the following areas: Legionella Works, Health And Safety Equipment, General Maintenance and Premises Repairs was also the service provided to the Southampton City Council Council covering the following areas: Term/servicing Contracts, Water Charges, Supplies & Services and Premises Costs.

When it comes to the enterprise's executives data, since January 2018 there have been two directors: Benjamin F. and David F.. What is more, the managing director's efforts are often helped with by a secretary - David F., who joined this business sixteen years ago.

Financial data based on annual reports

Company staff

Benjamin F.

Role: Director

Appointed: 01 January 2018

Latest update: 11 February 2024

David F.

Role: Secretary

Appointed: 09 January 2008

Latest update: 11 February 2024

David F.

Role: Director

Appointed: 31 December 1991

Latest update: 11 February 2024

People with significant control

Executives who have control over this firm are as follows: Nicholas F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Benjamin F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicholas F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Benjamin F.
Notified on 30 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 September 2014
Annual Accounts 1 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 July 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 May 2013

Jobs and Vacancies at Freeston Water Treatment Ltd

Water Treatment Engineer in Totton, posted on Monday 7th November 2016
Region / City Totton
Salary From £18000.00 to £25000.00 per year
Job type permanent
Expiration date Tuesday 20th December 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 11 £ 8 305.00
2015-04-28 3400143948 £ 2 645.00 Legionella Works
2015-02-27 3400142266 £ 880.00 Legionella Works
2015 Southampton City Council 1 £ 550.00
2015-03-10 42385109 £ 550.00 Term/servicing Contracts
2014 Hampshire County Council 23 £ 20 104.50
2014-03-04 2210093192 £ 4 937.50 Health And Safety Equipment
2014-02-13 3400133816 £ 1 020.00 General Maintenance
2014 Southampton City Council 11 £ 15 902.86
2014-07-17 42278889 £ 8 184.00 Water Charges
2014-03-28 42226894 £ 1 895.66 Supplies & Services
2013 Hampshire County Council 18 £ 14 646.00
2013-05-31 3400128734 £ 1 870.00 Legionella Works
2013-01-08 3400125479 £ 1 652.00 Major Mechanical Repairs
2013 Southampton City Council 5 £ 16 902.00
2013-07-16 42098366 £ 7 940.00 Premises Costs
2013-12-18 42169528 £ 7 150.00 Other Direct Costs
2012 Hampshire County Council 40 £ 53 716.50
2012-10-29 3400124117 £ 6 580.50 Major Mechanical Repairs
2012-05-24 3400120176 £ 3 620.00 Legionella Works
2011 Hampshire County Council 40 £ 27 011.00
2011-10-07 3400113643 £ 1 520.00 Legionella Works
2011-11-25 3400114992 £ 1 326.00 Legionella Works
2010 Hampshire County Council 11 £ 7 866.00
2010-12-14 3400104657 £ 1 250.00 Legionella Works
2010-08-19 3400100280 £ 981.00 Legionella Works

Search other companies

Services (by SIC Code)

  • 36000 : Water collection, treatment and supply
38
Company Age

Closest companies