General information

Name:

Watersavers Ltd

Office Address:

C/o Daro Group Churchfield Road Chilton Industrial Estate CO10 2YA Sudbury

Number: 07006899

Incorporation date: 2009-09-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Watersavers Limited firm has been in this business field for 15 years, as it's been founded in 2009. Started with Companies House Reg No. 07006899, Watersavers is categorised as a Private Limited Company located in C/o Daro Group Churchfield Road, Sudbury CO10 2YA. The enterprise's principal business activity number is 32990 and has the NACE code: Other manufacturing n.e.c.. Watersavers Ltd reported its latest accounts for the period that ended on Sat, 31st Dec 2022. The latest confirmation statement was submitted on Thu, 27th Oct 2022.

In this firm, all of director's obligations have so far been fulfilled by Claes L. and Mervyn D.. As for these two executives, Mervyn D. has administered firm for the longest time, having been one of the many members of the Management Board since May 2021.

Financial data based on annual reports

Company staff

Claes L.

Role: Director

Appointed: 03 February 2023

Latest update: 26 March 2024

Mervyn D.

Role: Director

Appointed: 19 May 2021

Latest update: 26 March 2024

People with significant control

The companies with significant control over this firm include: Daro Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sudbury at Chilton Industrial Estate, CO10 2YA, Suffolk and was registered as a PSC under the reg no 06492282.

Daro Group Limited
Address: Churchfield Road Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YA, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 06492282
Notified on 19 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart R.
Notified on 6 April 2016
Ceased on 19 May 2021
Nature of control:
over 3/4 of shares
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 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 31 May 2013
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 25 February 2014
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 October 2014
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 May 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 May 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
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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 27th October 2023 (CS01)
filed on: 20th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Earl Road Rackheath Industrial Estate Norwich

Post code:

NR136NT

HQ address,
2015

Address:

Earl Road Rackheath Industrial Estate Norwich

Post code:

NR136NT

HQ address,
2016

Address:

Earl Road Rackheath Industrial Estate Norwich

Post code:

NR136NT

Accountant/Auditor,
2016 - 2014

Name:

Hornbeam Accountancy Services Ltd

Address:

Hornbeam House Bidwell Road Rackheath

Post code:

NR13 6PT

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
14
Company Age

Closest Companies - by postcode