WATER TURBINES LIMITED

WATER TURBINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWATER TURBINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06319040
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WATER TURBINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATER TURBINES PLCMay 13, 2015May 13, 2015
    KENT HARBOURSIDE PLCJul 20, 2007Jul 20, 2007

    What are the latest accounts for WATER TURBINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for WATER TURBINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Raphael Curado-Molini Alvarez as a director on Aug 04, 2019

    1 pagesTM01

    Confirmation statement made on Jul 20, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of Susan Lynne Jones as a secretary on Sep 30, 2018

    1 pagesTM02

    Confirmation statement made on Jul 20, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 20, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    21 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Previous accounting period extended from Jul 31, 2016 to Dec 31, 2016

    3 pagesAA01

    Confirmation statement made on Jul 20, 2016 with updates

    6 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Full accounts made up to Jul 31, 2015

    14 pagesAA

    Annual return made up to Jul 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 50,000
    SH01

    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 pagesAD01

    Appointment of Ms Susan Lynne Jones as a secretary on May 21, 2015

    2 pagesAP03

    Termination of appointment of Richard Anthony Mackenzie Freeman as a secretary on May 21, 2015

    1 pagesTM02

    Who are the officers of WATER TURBINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, Wade Jonathan David
    Millennium Way
    Thanet Reach Business Park
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    Kent
    England
    Director
    Millennium Way
    Thanet Reach Business Park
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    Kent
    England
    EnglandBritish63068840011
    FREEMAN, Richard Anthony Mackenzie
    The Well House
    Dye House Road Thursley
    GU8 6QD Godalming
    Surrey
    Director
    The Well House
    Dye House Road Thursley
    GU8 6QD Godalming
    Surrey
    United KingdomBritish24700120002
    FREEMAN, Richard Anthony Mackenzie
    Dye House Road
    Thursley
    GU8 6QD Godalming
    The Well House
    Surrey
    England
    Secretary
    Dye House Road
    Thursley
    GU8 6QD Godalming
    The Well House
    Surrey
    England
    180661000001
    JONES, Susan Lynne
    Millennium Way
    Thanet Reach Business Park
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    Kent
    England
    Secretary
    Millennium Way
    Thanet Reach Business Park
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    Kent
    England
    197914220001
    RICHARD FREEMAN & CO SECRETARIES LIMITED
    Radnor Walk
    SW3 4BP London
    13
    Secretary
    Radnor Walk
    SW3 4BP London
    13
    Identification TypeEuropean Economic Area
    Registration Number03243996
    49433210001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CURADO-MOLINI ALVAREZ, Raphael
    Millennium Way
    Thanet Reach Business Park
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    Kent
    England
    Director
    Millennium Way
    Thanet Reach Business Park
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    Kent
    England
    EnglandBritish197905920001
    GRACEY, John Charles
    Ambleside
    CM16 4PT Epping
    16
    Essex
    England
    Director
    Ambleside
    CM16 4PT Epping
    16
    Essex
    England
    EnglandBritish69122120004
    LEWIS, Colin Ernest
    Mill Creek, Mill Creek Court
    Chertsey Road
    Shepperton
    Willow Creek
    Middlesex
    Great Britain
    Director
    Mill Creek, Mill Creek Court
    Chertsey Road
    Shepperton
    Willow Creek
    Middlesex
    Great Britain
    United KingdomBritish69553890001
    LEWIS, Colin Ernest
    Willow Creek
    Mill Creek Court, Chertsey Road
    TW17 9LA Shepperton
    Middlesex
    Director
    Willow Creek
    Mill Creek Court, Chertsey Road
    TW17 9LA Shepperton
    Middlesex
    United KingdomBritish69553890001
    ROGERS, Roger Maurice
    7 Corbar Close
    EN4 0JL Hadley Wood
    Hertfordshire
    Director
    7 Corbar Close
    EN4 0JL Hadley Wood
    Hertfordshire
    EnglandBritish99335290001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003950001

    Who are the persons with significant control of WATER TURBINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edg Ventures And Management Consultancy Ltd
    20 Birchin Lane
    EC3V 9DU London
    C/O Carrington Accountancy
    England
    Apr 06, 2016
    20 Birchin Lane
    EC3V 9DU London
    C/O Carrington Accountancy
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number08589723
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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