GUARDIAN WATER TREATMENT LTD
Overview
Company Name | GUARDIAN WATER TREATMENT LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03913977 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GUARDIAN WATER TREATMENT LTD?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is GUARDIAN WATER TREATMENT LTD located?
Registered Office Address | 20 Grosvenor Place SW1X 7HN London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GUARDIAN WATER TREATMENT LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GUARDIAN WATER TREATMENT LTD?
Last Confirmation Statement Made Up To | Jun 02, 2026 |
---|---|
Next Confirmation Statement Due | Jun 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 02, 2025 |
Overdue | No |
What are the latest filings for GUARDIAN WATER TREATMENT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 02, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Jamie Alexander Hitchcock on Dec 23, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
legacy | 134 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Graham John Hubbold as a director on Nov 22, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Jamie Alexander Hitchcock as a director on May 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Peter Dacre as a director on May 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Hubbold as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jon Greaves as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||||||
legacy | 146 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Philip Edwin Greenwood as a director on Nov 16, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Raymond Walls as a director on Nov 16, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Bone as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Matthew James Allen as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Alexander Peter Dacre on Aug 21, 2023 | 2 pages | CH01 | ||||||||||
Secretaries register information at Aug 21, 2023 on withdrawal from the public register | 1 pages | EW03RSS | ||||||||||
Withdrawal of the secretaries register information from the public register | 1 pages | EW03 | ||||||||||
Withdrawal of the directors' residential address register information from the public register | 1 pages | EW02 | ||||||||||
Who are the officers of GUARDIAN WATER TREATMENT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BONE, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 312832290001 | |||||||
COUNCELL, Adam Thomas | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | Finance Director | 287994700001 | ||||
GREAVES, Jon | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | Director | 320698440001 | ||||
HITCHCOCK, Jamie Alexander | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | Director | 243374300003 | ||||
WALLS, Andrew Raymond | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | United Kingdom | British | Director | 241271690002 | ||||
ALLEN, Matthew James | Secretary | Grosvenor Place SW1X 7HN London 20 England | 248603260001 | |||||||
HOBSON, Christine Ann | Secretary | Mistral Central Avenue SS17 8HQ Stanford Le Hope Essex | British | 77695910002 | ||||||
HOBSON, Dawn | Secretary | Magnolia Place SS17 8AT Stanford Le Hope 5 Essex | British | 131611810001 | ||||||
HOBSON, Dawn | Secretary | 2 Valmar Avenue SS17 0NF Stanford Le Hope Essex | British | 68600830002 | ||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
ADAMS, Mark Andrew | Director | 20 Grosvenor Place SW1X 7HN London Marlowe Plc England | England | British | Finance Director | 241638640001 | ||||
DACRE, Alexander Peter | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | Director | 204211050001 | ||||
GREENWOOD, Philip Edwin | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | Chief Executive | 264747940001 | ||||
HOBSON, Mark Leslie | Director | 5 Magnolia Place SS17 8AT Stanford Le Hope Essex | United Kingdom | British | Director | 56065440002 | ||||
HUBBOLD, Graham John | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | Director | 258972390002 | ||||
O'NEILL, Derek Patrick | Director | 20 Grosvenor Place SW1X 7HN London Marlowe Plc England | England | British | Director | 87909140001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of GUARDIAN WATER TREATMENT LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wcs Environmental Limited | Jun 28, 2023 | Grosvenor Place SW1X 7HN London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Marlowe 2016 Limited | Dec 20, 2017 | Grosvenor Place SW1X 7HN London 20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Leslie Hobson | Apr 06, 2016 | 20 Grosvenor Place SW1X 7HN London Marlowe Plc England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0