Company NameSave Water Limited
DirectorJoseph Peter Harris
Company StatusActive
Company Number07446048
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Joseph Peter Harris
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2011(12 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annex 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr Robert Peter Harris
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner House 21 Coombe Road
London
W4 2HR
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Annex
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Joseph Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,300
Cash£768
Current Liabilities£24,876

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Filing History

6 February 2024Total exemption full accounts made up to 30 November 2021 (7 pages)
6 February 2024Total exemption full accounts made up to 30 November 2022 (7 pages)
11 May 2023Compulsory strike-off action has been discontinued (1 page)
10 May 2023Confirmation statement made on 8 May 2023 with updates (4 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
24 January 2023Confirmation statement made on 17 November 2022 with updates (4 pages)
28 November 2022Current accounting period shortened from 29 November 2021 to 28 November 2021 (1 page)
28 November 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
20 November 2021Compulsory strike-off action has been discontinued (1 page)
19 November 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
12 November 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2021Total exemption full accounts made up to 30 November 2019 (7 pages)
6 January 2021Confirmation statement made on 17 November 2020 with updates (4 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
14 February 2020Confirmation statement made on 17 November 2019 with updates (4 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
31 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
16 January 2019Confirmation statement made on 17 November 2018 with updates (4 pages)
30 September 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
8 February 2018Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 April 2015Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 8 April 2015 (1 page)
8 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
17 November 2011Appointment of Joseph Harris as a director (2 pages)
17 November 2011Termination of appointment of Robert Harris as a director (1 page)
17 November 2011Termination of appointment of Robert Harris as a director (1 page)
17 November 2011Appointment of Joseph Harris as a director (2 pages)
8 April 2011Appointment of Robert Harris as a director (3 pages)
8 April 2011Appointment of Robert Harris as a director (3 pages)
23 November 2010Termination of appointment of Dunstana Davies as a director (2 pages)
23 November 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
23 November 2010Termination of appointment of Dunstana Davies as a director (2 pages)
23 November 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
22 November 2010Incorporation (45 pages)
22 November 2010Incorporation (45 pages)