General information

Name:

Waterquip Ltd

Office Address:

David Mitchell And Co, 4 The Pound, Cholsey OX10 9NS Oxon

Number: 04704154

Incorporation date: 2003-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at David Mitchell And Co, 4 The, Oxon OX10 9NS Waterquip Limited is categorised as a Private Limited Company issued a 04704154 Companies House Reg No. This company was launched on Wednesday 19th March 2003. Its official name transformation from Logic Irrigation Supplies to Waterquip Limited occurred on Wednesday 22nd May 2013. The enterprise's classified under the NACE and SIC code 28290: Manufacture of other general-purpose machinery n.e.c.. 2022-03-31 is the last time company accounts were filed.

Due to this particular company's growing number of employees, it became unavoidable to find additional executives: Graham N. and Brenda N. who have been participating in joint efforts since March 2003 for the benefit of the following firm. In order to find professional help with legal documentation, this particular firm has been using the skills of Brenda N. as a secretary since 2003.

Executives with significant control over the firm are: Graham N. owns 1/2 or less of company shares. Brenda N. owns 1/2 or less of company shares.

  • Previous company's names
  • Waterquip Limited 2013-05-22
  • Logic Irrigation Supplies Limited 2003-03-19

Financial data based on annual reports

Company staff

Graham N.

Role: Director

Appointed: 19 March 2003

Latest update: 21 January 2024

Brenda N.

Role: Director

Appointed: 19 March 2003

Latest update: 21 January 2024

Brenda N.

Role: Secretary

Appointed: 19 March 2003

Latest update: 21 January 2024

People with significant control

Graham N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Brenda N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 31 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 31 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 January 2017
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 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 20th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 28290 : Manufacture of other general-purpose machinery n.e.c.
21
Company Age

Similar companies nearby

Closest companies