Company NameUK Water Filters Limited
DirectorEdward John Francis Parry
Company StatusActive
Company Number05249436
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Edward John Francis Parry
Date of BirthJune 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D120 61 Tritton Rd
London
SE21 8DE
Secretary NameMr Ernest John Whittington
NationalityBritish
StatusCurrent
Appointed04 October 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressVillage Aux Francais
Hocquigny
Manche
50320
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Contact

Websitewww.uk-water-filters.co.uk/
Email address[email protected]
Telephone0800 0096611
Telephone regionFreephone

Location

Registered AddressUnit D120 Park Hall Business Park
62 Tritton Road
London
SE21 8DE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth£103,709
Cash£116,921
Current Liabilities£37,290

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2023 (7 months, 2 weeks ago)
Next Return Due18 October 2024 (5 months from now)

Filing History

11 December 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
2 December 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
5 February 2022Compulsory strike-off action has been discontinued (1 page)
4 February 2022Confirmation statement made on 4 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
2 May 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
6 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
19 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
9 March 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Registered office address changed from The Yard 87 Park Hall Rd London SE21 8ES to Unit D120 Park Hall Business Park 62 Tritton Road London SE21 8DE on 20 October 2014 (1 page)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Registered office address changed from The Yard 87 Park Hall Rd London SE21 8ES to Unit D120 Park Hall Business Park 62 Tritton Road London SE21 8DE on 20 October 2014 (1 page)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
19 October 2014Director's details changed for Mr Edward John Francis Parry on 1 July 2014 (2 pages)
19 October 2014Director's details changed for Mr Edward John Francis Parry on 1 July 2014 (2 pages)
19 October 2014Director's details changed for Mr Edward John Francis Parry on 1 July 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Director's details changed for Mr Edward John Francis Parry on 1 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Edward John Francis Parry on 1 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Edward John Francis Parry on 1 November 2013 (2 pages)
27 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 October 2012Registered office address changed from 123 Park Lane South Harrow Middlesex HA2 8NN on 15 October 2012 (1 page)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 October 2012Registered office address changed from 123 Park Lane South Harrow Middlesex HA2 8NN on 15 October 2012 (1 page)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
21 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 December 2010Secretary's details changed for Ernest John Whittington on 3 June 2010 (2 pages)
10 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
10 December 2010Secretary's details changed for Ernest John Whittington on 3 June 2010 (2 pages)
10 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
10 December 2010Secretary's details changed for Ernest John Whittington on 3 June 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Edward John Francis Parry on 4 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Edward John Francis Parry on 4 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Mr Edward John Francis Parry on 4 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 January 2009Return made up to 04/10/08; full list of members (3 pages)
21 January 2009Return made up to 04/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 October 2007Return made up to 04/10/07; full list of members (2 pages)
26 October 2007Return made up to 04/10/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
8 December 2006Return made up to 04/10/06; full list of members (6 pages)
8 December 2006Return made up to 04/10/06; full list of members (6 pages)
3 November 2005Return made up to 04/10/05; full list of members (6 pages)
3 November 2005Return made up to 04/10/05; full list of members (6 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
4 October 2004Incorporation (20 pages)
4 October 2004Incorporation (20 pages)