About

Registered Number: 06772267
Date of Incorporation: 12/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Aqua Cure House, Hall Street, Southport, Lancashire, PR9 0SE

 

Andrew's Water Treatment Ltd was registered on 12 December 2008 with its registered office in Southport, Lancashire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Marchbank, David John, Hill, Christopher, Webb, Gregory Kimberly are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Gregory Kimberly 12 December 2008 01 June 2010 1
Secretary Name Appointed Resigned Total Appointments
MARCHBANK, David John 23 May 2013 - 1
HILL, Christopher 04 January 2011 23 May 2013 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 20 November 2019
PARENT_ACC - N/A 10 November 2019
PARENT_ACC - N/A 07 November 2019
AGREEMENT2 - N/A 27 September 2019
GUARANTEE2 - N/A 27 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 07 January 2014
MR04 - N/A 13 June 2013
AA - Annual Accounts 06 June 2013
AP01 - Appointment of director 30 May 2013
AP03 - Appointment of secretary 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
TM02 - Termination of appointment of secretary 30 May 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 17 January 2012
CH03 - Change of particulars for secretary 16 January 2012
CH01 - Change of particulars for director 13 January 2012
AD01 - Change of registered office address 19 May 2011
AA - Annual Accounts 12 April 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AP03 - Appointment of secretary 02 February 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 14 September 2010
AP01 - Appointment of director 02 July 2010
AD01 - Change of registered office address 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
AR01 - Annual Return 21 January 2010
287 - Change in situation or address of Registered Office 20 March 2009
NEWINC - New incorporation documents 12 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.