About

Registered Number: 05848113
Date of Incorporation: 15/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Unit 11 High Carr Network Centre, Newcastle Under Lyme, Staffordshire, ST5 7XE

 

Established in 2006, Watersaver Labtaps Ltd are based in Newcastle Under Lyme, Staffordshire, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of this business are listed as Kersten, Priscilla Levine, Kersten, Steven Allen, Williams, Stephen Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSTEN, Steven Allen 21 August 2006 - 1
WILLIAMS, Stephen Edward 21 October 2009 23 December 2016 1
Secretary Name Appointed Resigned Total Appointments
KERSTEN, Priscilla Levine 21 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 24 September 2018
CH01 - Change of particulars for director 29 June 2018
CS01 - N/A 29 June 2018
CH03 - Change of particulars for secretary 29 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 03 July 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 12 July 2013
AR01 - Annual Return 06 July 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 05 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 30 June 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
AP01 - Appointment of director 01 December 2009
AD01 - Change of registered office address 01 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 21 July 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 01 June 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
287 - Change in situation or address of Registered Office 30 August 2006
225 - Change of Accounting Reference Date 30 August 2006
CERTNM - Change of name certificate 21 August 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.