Water X-spurt Mechanical Services Limited

General information

Name:

Water X-spurt Mechanical Services Ltd

Office Address:

148 Crackley Bank ST5 7AA Newcastle-under-lyme

Number: 05880388

Incorporation date: 2006-07-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known as Water X-spurt Mechanical Services Limited. It was started 18 years ago and was registered under 05880388 as the registration number. This registered office of this company is situated in Newcastle-under-lyme. You may find it at 148 Crackley Bank. This company debuted under the business name Mineral Cement Recycling (UK), but for the last seventeen years has operated under the business name Water X-spurt Mechanical Services Limited. The enterprise's SIC and NACE codes are 42910 - Construction of water projects. The company's most recent financial reports were submitted for the period up to 2022-12-31 and the latest confirmation statement was filed on 2023-07-18.

According to the latest data, the firm is the workplace of a single director: Stephen E., who was arranged to perform management duties in 2009. This firm had been supervised by Deborah E. till three years ago. Furthermore another director, including Stephen E. quit on 2012-07-19. Furthermore, the managing director's responsibilities are regularly helped with by a secretary - Deborah E., who was selected by the firm thirteen years ago.

  • Previous company's names
  • Water X-spurt Mechanical Services Limited 2007-06-21
  • Mineral Cement Recycling (UK) Limited 2006-07-18

Financial data based on annual reports

Company staff

Deborah E.

Role: Secretary

Appointed: 31 January 2011

Latest update: 26 April 2024

Stephen E.

Role: Director

Appointed: 01 October 2009

Latest update: 26 April 2024

People with significant control

Stephen E. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 4 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 10 April 2015
Date Approval Accounts 10 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 42910 : Construction of water projects
17
Company Age

Closest Companies - by postcode