Water Audit Services Limited

General information

Name:

Water Audit Services Ltd

Office Address:

C/o Kre Corporate Recovery Llp Unit 8 The Aquarium RG1 2AN 1-7 King Street

Number: 05905513

Incorporation date: 2006-08-14

Dissolution date: 2022-07-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Water Audit Services came into being in 2006 as a company enlisted under no 05905513, located at RG1 2AN 1-7 King Street at C/o Kre Corporate Recovery Llp. This firm's last known status was dissolved. Water Audit Services had been operating on the market for 16 years.

The executives were: Avril R. chosen to lead the company thirteen years ago and John R. chosen to lead the company thirteen years ago.

The companies with significant control over this firm included: Utilities 3000 Limited owned over 3/4 of company shares. This business could have been reached in Windsor at Fairacres Industrial Estate, Dedworth Road, Dedworth Road, SL4 4LE and was registered as a PSC under the reg no 07482025.

Financial data based on annual reports

Company staff

Avril R.

Role: Director

Appointed: 07 January 2011

Latest update: 4 May 2023

John R.

Role: Secretary

Appointed: 07 January 2011

Latest update: 4 May 2023

John R.

Role: Director

Appointed: 07 January 2011

Latest update: 4 May 2023

People with significant control

Utilities 3000 Limited
Address: Mountbatten House Fairacres Industrial Estate, Dedworth Road, Dedworth Road, Windsor, SL4 4LE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 07482025
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 28 August 2018
Confirmation statement last made up date 14 August 2017
Annual Accounts 04 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 04 June 2014
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts 10 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Granary Copthill Farm Uffington

Post code:

PE9 4TD

City / Town:

Stamford

Accountant/Auditor,
2012

Name:

Wilson Partners Limited

Address:

5a Frascati Way

Post code:

SL6 4UY

City / Town:

Maidenhead

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 Rutland County Council 1 £ 345.13
2015-03-31 2251192 £ 345.13 Water Services - Metered
2012 Department for Transport 2 £ 1 200.00
2012-11-21 545365 £ 600.00 Energy Eff Measures (hq Only)
2012-11-21 545222 £ 600.00 Energy Eff Measures (hq Only)
2012 Rutland County Council 1 £ 518.28
2012-01-12 2117532 £ 518.28 Water Services - Metered
2010 Solihull Metropolitan Borough Council 2 £ 1 255.41
2010-11-16 2825551 £ 638.11 Children & Education Services
2010-12-10 2849087 £ 617.30 Children & Education Services

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode