Check the

WATERSTATION LIMITED

Company
WATERSTATION LIMITED (04845580)

WATERSTATION

Phone: 01293 763 032
A⁺ rating

ABOUT WATERSTATION LIMITED

Designed with modern living in mind, WaterStation brings you a uniquely styled plumbed in system suitable for all environments including schools, offices and leisure facilities.

We are happy to help you and we won't hassle you. Contact us now for a quote or to discuss your requirements.

KEY FINANCES

Year
2016
Assets
£21.82k ▲ £6.44k (41.84 %)
Cash
£18.4k ▲ £6.02k (48.70 %)
Liabilities
£11.77k ▲ £4.62k (64.61 %)
Net Worth
£10.05k ▲ £1.82k (22.06 %)

REGISTRATION INFO

Company name
WATERSTATION LIMITED
Company number
04845580
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jul 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
water-station.co.uk
Phones
01293 763 032
Registered Address
THE WHITE HOUSE,
2 MEADROW,
GODALMING,
SURREY,
GU7 3HN

ECONOMIC ACTIVITIES

77390
Renting and leasing of other machinery, equipment and tangible goods n.e.c.

LAST EVENTS

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 25 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

11 April 2005
Status
Outstanding
Delivered
16 April 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WATERSTATION LIMITED DIRECTORS

Gary David Jones

  Acting PSC
Appointed
01 December 2013
Occupation
Business Manager
Role
Director
Age
52
Nationality
British
Address
1 Wayside Cottages, Horsham Road, Ellens Green, West Sussex, England, RH12 3AS
Country Of Residence
England
Name
JONES, Gary David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Julian Davies

  Resigned
Appointed
01 July 2007
Resigned
19 January 2009
Role
Secretary
Address
8 Waverley Avenue, Kenley, Surrey, CR8 5BE
Name
DAVIES, Julian

Nathan Philip Stride

  Resigned
Appointed
10 September 2003
Resigned
03 November 2006
Role
Secretary
Address
2 Diggles Cottages, Lordings Road Newbridge, Billingshurst, Sussex, RH14 9JA
Name
STRIDE, Nathan Philip

BRIGHTON SECRETARY LTD

  Resigned
Appointed
25 July 2003
Resigned
30 July 2003
Role
Nominee Secretary
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON SECRETARY LTD

Alistair Copley

  Resigned
Appointed
10 September 2003
Resigned
01 December 2013
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
7 Manor House, Summers Place, Stane Street, Billingshurst, West Sussex, United Kingdom, RH14 9GN
Country Of Residence
United Kingdom
Name
COPLEY, Alistair

Julian Davies

  Resigned
Appointed
01 July 2007
Resigned
19 January 2009
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
8 Waverley Avenue, Kenley, Surrey, CR8 5BE
Country Of Residence
United Kingdom
Name
DAVIES, Julian

Nathan Philip Stride

  Resigned
Appointed
10 September 2003
Resigned
03 November 2006
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
2 Diggles Cottages, Lordings Road Newbridge, Billingshurst, Sussex, RH14 9JA
Name
STRIDE, Nathan Philip

BRIGHTON DIRECTOR LTD

  Resigned
Appointed
25 July 2003
Resigned
30 July 2003
Role
Nominee Director
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON DIRECTOR LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.