About

Registered Number: 06772267
Date of Incorporation: 12/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Aqua Cure House, Hall Street, Southport, Lancashire, PR9 0SE

 

Having been setup in 2008, Andrew's Water Treatment Ltd has its registered office in Southport, Lancashire. There are 3 directors listed for Andrew's Water Treatment Ltd at Companies House. We don't currently know the number of employees at the 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.