About

Registered Number: 05050009
Date of Incorporation: 19/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Young's Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4QB

 

Established in 2004, Water Mist (Fire) Technologies Ltd has its registered office in Leighton Buzzard, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEBIRCH, Matthew 02 August 2004 01 January 2008 1
GRAHAM, David Alan 19 February 2004 30 July 2004 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 24 July 2018
PSC01 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
PSC01 - N/A 08 March 2018
CS01 - N/A 08 March 2018
PSC01 - N/A 08 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 22 February 2016
CH03 - Change of particulars for secretary 22 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 20 February 2014
CH03 - Change of particulars for secretary 20 February 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 21 February 2011
AD01 - Change of registered office address 21 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 19 July 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 07 March 2006
363s - Annual Return 03 March 2005
395 - Particulars of a mortgage or charge 25 November 2004
395 - Particulars of a mortgage or charge 17 September 2004
287 - Change in situation or address of Registered Office 09 September 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
225 - Change of Accounting Reference Date 15 March 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2004 Outstanding

N/A

Security for rent deed 31 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.