General information

Name:

Water 24-7 Ltd

Office Address:

Unit 16 Off Solvay Road Winnington CW8 4UL Northwich

Number: 07858111

Incorporation date: 2011-11-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.water24-7.co.uk

Description

Data updated on:

The exact moment this company was registered is 2011-11-23. Established under no. 07858111, the company is registered as a Private Limited Company. You can contact the office of this firm during business times under the following address: Unit 16 Off Solvay Road Winnington, CW8 4UL Northwich. This company's declared SIC number is 47250 which means Retail sale of beverages in specialised stores. 2022-12-31 is the last time when the company accounts were reported.

Due to this specific firm's constant development, it became necessary to formally appoint additional company leaders: Wendy B. and Michael B. who have been supporting each other for one year for the benefit of the limited company.

Michael B. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Wendy B.

Role: Director

Appointed: 16 July 2023

Latest update: 21 January 2024

Michael B.

Role: Director

Appointed: 28 November 2011

Latest update: 21 January 2024

People with significant control

Michael B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts 5 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 March 2014
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 March 2015
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 21 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 21 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 6th December 2023. New Address: Unit 16 Blueworm Court Off Winnington Lane Winnington Northwich Uk CW8 4UL. Previous address: Unit 16 Off Solvay Road Winnington Northwich CW8 4UL England (AD01)
filed on: 6th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Ashgrove House Dobells Road

Post code:

CW9 8DT

City / Town:

Northwich

HQ address,
2013

Address:

Suite 31, 2nd Floor Northwich Business Centre

Post code:

CW9 5BF

City / Town:

Northwich

HQ address,
2014

Address:

Suite 31, 2nd Floor Northwich Business Centre

Post code:

CW9 5BF

City / Town:

Northwich

HQ address,
2015

Address:

Suite 31, 2nd Floor Northwich Business Centre

Post code:

CW9 5BF

City / Town:

Northwich

Accountant/Auditor,
2012 - 2015

Name:

Buxton Accounting Llp

Address:

98 Middlewich Road

Post code:

CW9 7DA

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 47250 : Retail sale of beverages in specialised stores
12
Company Age

Closest Companies - by postcode