Company NameFraser Water Services Ltd
DirectorBruce William Kolver
Company StatusActive
Company Number07569755
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Bruce William Kolver
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(2 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RolePlumber
Country of ResidenceEngland
Correspondence AddressUnit 7 Freehold Industrial Centre
Amberley Way
Hounslow
TW4 6BX
Director NameKevin Chambers
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Dinsdale House
Riverside Park Road
Middlesbrough
TS2 1UT
Director NameMr Kristan Taylor Ogle
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Noak Hill Road
Great Burstead
Billericay
Essex
CM12 9UJ
Secretary NameGraham Kelly
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFrocester 125 Noak Hill Road
Great Burstead
Billericay
Essex
CM12 9UJ
Director NameMr Damian Michael Watchorn
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Freehold Industrial Centre
Amberley Way
Hounslow
TW4 6BX

Contact

Websitefraserwaterservices.co.uk

Location

Registered AddressUnit 7 Freehold Industrial Centre
Amberley Way
Hounslow
TW4 6BX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

2 at £1Bruce Kolver
50.00%
Ordinary
2 at £1Damian Watchorn
50.00%
Ordinary

Financials

Year2014
Net Worth£94,766
Cash£3,364
Current Liabilities£194,218

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

13 November 2013Delivered on: 14 November 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 April 2024Director's details changed for M Bruce William Kolver on 4 April 2024 (2 pages)
17 April 2024Change of details for Mr Bruce Kolver as a person with significant control on 4 April 2024 (2 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Satisfaction of charge 075697550001 in full (1 page)
14 November 2016Satisfaction of charge 075697550001 in full (1 page)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(3 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 August 2015Termination of appointment of Damian Michael Watchorn as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Damian Michael Watchorn as a director on 28 August 2015 (1 page)
26 August 2015Registered office address changed from Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to Unit 7 Freehold Industrial Centre Amberley Way Hounslow TW4 6BX on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to Unit 7 Freehold Industrial Centre Amberley Way Hounslow TW4 6BX on 26 August 2015 (1 page)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(3 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 July 2014Registered office address changed from 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ to Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Churchill House Churchill House 12 Mosley Street Newcastle Tyne and Wear NE1 1DE England to Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ to Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Churchill House Churchill House 12 Mosley Street Newcastle Tyne and Wear NE1 1DE England to Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE on 24 July 2014 (1 page)
14 April 2014Termination of appointment of Damian Watchorn as a director (1 page)
14 April 2014Termination of appointment of Damian Watchorn as a director (1 page)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(3 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(3 pages)
14 November 2013Registration of charge 075697550001 (24 pages)
14 November 2013Registration of charge 075697550001 (24 pages)
30 October 2013Termination of appointment of Kristan Ogle as a director (1 page)
30 October 2013Termination of appointment of Kristan Ogle as a director (1 page)
11 September 2013Termination of appointment of Graham Kelly as a secretary (1 page)
11 September 2013Termination of appointment of Graham Kelly as a secretary (1 page)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013Appointment of Mr Damian Michael Watchorn as a director (2 pages)
12 July 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
12 July 2013Appointment of M Bruce Kolver as a director (2 pages)
12 July 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
12 July 2013Appointment of M Bruce Kolver as a director (2 pages)
12 July 2013Appointment of Mr Damian Michael Watchorn as a director (2 pages)
5 April 2013Appointment of Mr Damian Michael Watchorn as a director (2 pages)
5 April 2013Appointment of Mr Damian Michael Watchorn as a director (2 pages)
21 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
24 March 2011Appointment of Mr Kristan Taylor Ogle as a director (2 pages)
24 March 2011Appointment of Mr Kristan Taylor Ogle as a director (2 pages)
23 March 2011Termination of appointment of Kevin Chambers as a director (1 page)
23 March 2011Termination of appointment of Kevin Chambers as a director (1 page)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)