About

Registered Number: 03733942
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: 15, Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW

 

Water Utility Control Systems Ltd was established in 1999, it's status at Companies House is "Dissolved". There is only one director listed for the business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROOKES, Catherine 17 March 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
RESOLUTIONS - N/A 06 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 February 2018
SH19 - Statement of capital 06 February 2018
CAP-SS - N/A 06 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 20 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 05 May 2005
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
123 - Notice of increase in nominal capital 27 September 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 21 April 2000
395 - Particulars of a mortgage or charge 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
287 - Change in situation or address of Registered Office 22 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.