Amberley Way
Hounslow
TW4 6BX
Director Name | Kevin Chambers |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Dinsdale House Riverside Park Road Middlesbrough TS2 1UT |
Director Name | Mr Kristan Taylor Ogle |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ |
Secretary Name | Graham Kelly |
---|---|
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Frocester 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ |
Director Name | Mr Damian Michael Watchorn |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 2015) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Freehold Industrial Centre Amberley Way Hounslow TW4 6BX |
Website | fraserwaterservices.co.uk |
---|
Registered Address | Unit 7 Freehold Industrial Centre Amberley Way Hounslow TW4 6BX |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
2 at £1 | Bruce Kolver 50.00% Ordinary |
---|---|
2 at £1 | Damian Watchorn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,766 |
Cash | £3,364 |
Current Liabilities | £194,218 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 April 2024 (1 month ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
13 November 2013 | Delivered 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 |
---|
18 April 2024 | Director's details changed for M Bruce William Kolver on 4 April 2024 (2 pages) |
---|---|
17 April 2024 | Change of details for Mr Bruce Kolver as a person with significant control on 4 April 2024 (2 pages) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
5 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Satisfaction of charge 075697550001 in full (1 page) |
14 November 2016 | Satisfaction of charge 075697550001 in full (1 page) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 August 2015 | Termination of appointment of Damian Michael Watchorn as a director on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Damian Michael Watchorn as a director on 28 August 2015 (1 page) |
26 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 July 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Damian Watchorn as a director (1 page) |
14 April 2014 | Termination of appointment of Damian Watchorn as a director (1 page) |
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 November 2013 | Registration of charge 075697550001 (24 pages) |
14 November 2013 | Registration of charge 075697550001 (24 pages) |
30 October 2013 | Termination of appointment of Kristan Ogle as a director (1 page) |
30 October 2013 | Termination of appointment of Kristan Ogle as a director (1 page) |
11 September 2013 | Termination of appointment of Graham Kelly as a secretary (1 page) |
11 September 2013 | Termination of appointment of Graham Kelly as a secretary (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Appointment of Mr Damian Michael Watchorn as a director (2 pages) |
12 July 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Appointment of M Bruce Kolver as a director (2 pages) |
12 July 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Appointment of M Bruce Kolver as a director (2 pages) |
12 July 2013 | Appointment of Mr Damian Michael Watchorn as a director (2 pages) |
5 April 2013 | Appointment of Mr Damian Michael Watchorn as a director (2 pages) |
5 April 2013 | Appointment of Mr Damian Michael Watchorn as a director (2 pages) |
21 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
24 March 2011 | Appointment of Mr Kristan Taylor Ogle as a director (2 pages) |
24 March 2011 | Appointment of Mr Kristan Taylor Ogle as a director (2 pages) |
23 March 2011 | Termination of appointment of Kevin Chambers as a director (1 page) |
23 March 2011 | Termination of appointment of Kevin Chambers as a director (1 page) |
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|