Waterflow Services (iw) Limited

General information

Name:

Waterflow Services (iw) Ltd

Office Address:

205 Sandown Road PO37 6HE Shanklin

Number: 05122412

Incorporation date: 2004-05-07

Dissolution date: 2019-07-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05122412 twenty years ago, Waterflow Services (iw) Limited had been a private limited company until 2019-07-02 - the day it was formally closed. Its latest office address was 205 Sandown Road, Shanklin. The firm was known under the name Vectis 236 up till 2004-07-12 at which point the name was changed.

The info we posses related to the company's personnel implies that the last two directors were: Sara C. and Mark C. who assumed their respective positions on 2004-07-05.

Sara C. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Waterflow Services (iw) Limited 2004-07-12
  • Vectis 236 Limited 2004-05-07

Financial data based on annual reports

Company staff

Sara C.

Role: Director

Appointed: 05 July 2004

Latest update: 16 September 2023

Sara C.

Role: Secretary

Appointed: 05 July 2004

Latest update: 16 September 2023

Mark C.

Role: Director

Appointed: 05 July 2004

Latest update: 16 September 2023

People with significant control

Sara C.
Notified on 30 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 21 May 2019
Confirmation statement last made up date 07 May 2018
Annual Accounts 15 December 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 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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 7 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 7 December 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, July 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2013

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2014

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Accountant/Auditor,
2015

Name:

Garbetts (iow) Limited

Address:

Exchange House St Cross Lane

Post code:

PO30 5BZ

City / Town:

Newport

Accountant/Auditor,
2013 - 2012

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
15
Company Age

Similar companies nearby

Closest companies