WATER TURBINES LIMITED
Overview
| Company Name | WATER TURBINES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06319040 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WATER TURBINES LIMITED?
- Construction of water projects (42910) / Construction
Where is WATER TURBINES LIMITED located?
| Registered Office Address | Kent Innovation Centre Millennium Way Thanet Reach Business Park CT10 2QQ Broadstairs Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WATER TURBINES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WATER TURBINES PLC | May 13, 2015 | May 13, 2015 |
| KENT HARBOURSIDE PLC | Jul 20, 2007 | Jul 20, 2007 |
What are the latest accounts for WATER TURBINES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for WATER TURBINES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Raphael Curado-Molini Alvarez as a director on Aug 04, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 20, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||||||
Termination of appointment of Susan Lynne Jones as a secretary on Sep 30, 2018 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jul 20, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 20, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 21 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Previous accounting period extended from Jul 31, 2016 to Dec 31, 2016 | 3 pages | AA01 | ||||||||||||||
Confirmation statement made on Jul 20, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jul 31, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Jul 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to Kent Innovation Centre Millennium Way Thanet Reach Business Park Broadstairs Kent CT10 2QQ on Jun 02, 2015 | 1 pages | AD01 | ||||||||||||||
Appointment of Ms Susan Lynne Jones as a secretary on May 21, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Richard Anthony Mackenzie Freeman as a secretary on May 21, 2015 | 1 pages | TM02 | ||||||||||||||
Who are the officers of WATER TURBINES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARKER, Wade Jonathan David | Director | Millennium Way Thanet Reach Business Park CT10 2QQ Broadstairs Kent Innovation Centre Kent England | England | British | 63068840011 | |||||||||
| FREEMAN, Richard Anthony Mackenzie | Director | The Well House Dye House Road Thursley GU8 6QD Godalming Surrey | United Kingdom | British | 24700120002 | |||||||||
| FREEMAN, Richard Anthony Mackenzie | Secretary | Dye House Road Thursley GU8 6QD Godalming The Well House Surrey England | 180661000001 | |||||||||||
| JONES, Susan Lynne | Secretary | Millennium Way Thanet Reach Business Park CT10 2QQ Broadstairs Kent Innovation Centre Kent England | 197914220001 | |||||||||||
| RICHARD FREEMAN & CO SECRETARIES LIMITED | Secretary | Radnor Walk SW3 4BP London 13 |
| 49433210001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| CURADO-MOLINI ALVAREZ, Raphael | Director | Millennium Way Thanet Reach Business Park CT10 2QQ Broadstairs Kent Innovation Centre Kent England | England | British | 197905920001 | |||||||||
| GRACEY, John Charles | Director | Ambleside CM16 4PT Epping 16 Essex England | England | British | 69122120004 | |||||||||
| LEWIS, Colin Ernest | Director | Mill Creek, Mill Creek Court Chertsey Road Shepperton Willow Creek Middlesex Great Britain | United Kingdom | British | 69553890001 | |||||||||
| LEWIS, Colin Ernest | Director | Willow Creek Mill Creek Court, Chertsey Road TW17 9LA Shepperton Middlesex | United Kingdom | British | 69553890001 | |||||||||
| ROGERS, Roger Maurice | Director | 7 Corbar Close EN4 0JL Hadley Wood Hertfordshire | England | British | 99335290001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
Who are the persons with significant control of WATER TURBINES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edg Ventures And Management Consultancy Ltd | Apr 06, 2016 | 20 Birchin Lane EC3V 9DU London C/O Carrington Accountancy England | No | ||||||||||
| |||||||||||||
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