WEALD WATER ENTERPRISES LIMITED - FOREST ROW
Company Profile | Company Filings |
Overview
WEALD WATER ENTERPRISES LIMITED is a Private Limited Company from FOREST ROW ENGLAND and has the status: Active.
WEALD WATER ENTERPRISES LIMITED was incorporated 16 years ago on 29/01/2008 and has the registered number: 06487966. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/10/2024.
WEALD WATER ENTERPRISES LIMITED was incorporated 16 years ago on 29/01/2008 and has the registered number: 06487966. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/10/2024.
WEALD WATER ENTERPRISES LIMITED - FOREST ROW
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
FIVE ACRES COTTAGE
FOREST ROW
RH18 5BG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2024 | 12/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN CURTIS CATTERALL | Dec 1961 | British | Director | 2021-12-09 | CURRENT |
MR CHRISTOPHER CHARLES JOHNSON | Mar 1947 | British | Director | 2008-01-29 UNTIL 2021-12-09 | RESIGNED |
MICHAEL HUGH EVANS | British | Secretary | 2008-11-10 UNTIL 2021-12-09 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2008-01-29 UNTIL 2008-01-29 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2008-01-29 UNTIL 2008-01-29 | RESIGNED | ||
PP SECRETARIES LIMITED | Corporate Secretary | 2008-05-22 UNTIL 2008-11-10 | RESIGNED | ||
MICHAEL HUGH EVANS | Nov 1956 | British | Director | 2008-01-29 UNTIL 2021-12-09 | RESIGNED |
MR. ANTHONY ARBUTHNOT WATKINS GRUBB | May 1950 | British | Director | 2008-02-07 UNTIL 2008-10-23 | RESIGNED |
PARKERS (CHARTERED ACCOUNTANTS) | Secretary | 2008-01-29 UNTIL 2008-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan Curtis Catterall | 2021-12-09 - 2021-12-09 | 12/1961 | Forest Row | Ownership of shares 75 to 100 percent |
Izazi Limited | 2021-12-09 | Forest Row |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Michael Hugh Evans | 2017-01-01 - 2021-12-09 | 11/1956 | Guildford Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Christopher Charles Johnson | 2017-01-01 - 2021-12-09 | 3/1947 | Guildford Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-10-12 | 31-01-2023 | 53,382 Cash 398,840 equity |
ACCOUNTS - Final Accounts preparation | 2022-10-19 | 31-01-2022 | 8,763 Cash 377,940 equity |
Weald Water Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-03 | 31-01-2021 | £40,317 Cash £340,212 equity |
Weald Water Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-14 | 31-01-2020 | £12,304 Cash £286,571 equity |
Weald Water Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-31 | 31-01-2019 | £9,533 Cash £317,307 equity |