Company NameWetlands Waterproofing Ltd
DirectorDaniel Morris
Company StatusActive
Company Number06847017
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Morris
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Lower Gravel Road
Bromley
Kent
BR2 8LJ
Secretary NameRuth Morris
StatusCurrent
Appointed16 July 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address88 Lower Gravel Road
Bromley
Kent
BR2 8LJ
Director NameDavid Morris
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address186 Farnaby Road
Bromley
Kent
BR2 0BB
Director NameDavid Simpson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Nunhead Grove
Nunhead
London
SE15 3LY
Secretary NameDyer & Co Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 2009(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered Address88 Lower Gravel Road
Bromley
Kent
BR2 8LJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1David Simpson
55.00%
Ordinary
45 at £1Daniel Morris
45.00%
Ordinary

Financials

Year2014
Turnover£207,355
Gross Profit£88,916
Net Worth£25,947
Current Liabilities£26,773

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2024 (3 weeks, 6 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Filing History

10 July 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
10 July 2020Change of details for Daniel Morris as a person with significant control on 1 July 2020 (2 pages)
8 July 2020Cessation of David Simpson as a person with significant control on 1 July 2020 (1 page)
6 July 2020Termination of appointment of David Simpson as a director on 1 July 2020 (1 page)
5 May 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
22 April 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
23 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
9 August 2018Director's details changed for Daniel Morris on 9 August 2018 (2 pages)
9 August 2018Change of details for Daniel Morris as a person with significant control on 9 August 2018 (2 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
17 July 2018Appointment of Ruth Morris as a secretary on 16 July 2018 (2 pages)
17 July 2018Termination of appointment of Dyer & Co Secretarial Services Limited as a secretary on 16 July 2018 (1 page)
18 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
1 September 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
1 September 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
20 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Director's details changed for Daniel Morris on 23 March 2016 (2 pages)
24 March 2016Director's details changed for Daniel Morris on 23 March 2016 (2 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
3 August 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
3 August 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
15 May 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
15 May 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for Daniel Morris on 16 March 2012 (2 pages)
4 April 2012Director's details changed for Daniel Morris on 16 March 2012 (2 pages)
13 June 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
13 June 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
16 May 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 16 May 2011 (1 page)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 March 2010Director's details changed for Daniel Morris on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
25 March 2010Secretary's details changed for Dyer & Co Secretarial Services Limited on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Daniel Morris on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for David Simpson on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Dyer & Co Secretarial Services Limited on 25 March 2010 (2 pages)
25 March 2010Director's details changed for David Simpson on 25 March 2010 (2 pages)
20 April 2009Appointment terminated director david morris (1 page)
20 April 2009Appointment terminated director david morris (1 page)
2 April 2009Appointment terminate, secretary dyers co logged form (1 page)
2 April 2009Appointment terminate, secretary dyers co logged form (1 page)
16 March 2009Incorporation (11 pages)
16 March 2009Incorporation (11 pages)