Company NameDulwich Water Treatment Services Limited
DirectorNicholas Carl Phillips
Company StatusActive
Company Number07613565
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)

Business Activity

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

Director

Director NameMr Nicholas Carl Phillips
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ

Contact

Telephone020 82993172
Telephone regionLondon

Location

Registered Address25a Meadow Road Shortlands
Bromley
Kent
BR2 0DX
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Carl Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£923
Cash£1,140
Current Liabilities£13,870

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return26 April 2024 (6 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

27 January 2021Micro company accounts made up to 29 April 2020 (5 pages)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 29 April 2019 (6 pages)
30 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
21 January 2019Micro company accounts made up to 29 April 2018 (5 pages)
27 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
26 April 2018Micro company accounts made up to 29 April 2017 (6 pages)
2 March 2018Change of details for Mr Nicholas Carl Phillips as a person with significant control on 2 March 2018 (2 pages)
2 March 2018Director's details changed for Mr Nicholas Carl Phillips on 2 March 2018 (2 pages)
29 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
23 October 2017Registered office address changed from 49 Dekker Road Dulwich Village London SE21 7DJ to 25a Meadow Road Shortlands Bromley Kent BD2 0DX on 23 October 2017 (1 page)
23 October 2017Director's details changed for Mr Nicholas Carl Phillips on 26 September 2017 (2 pages)
23 October 2017Change of details for Mr Nicholas Carl Phillips as a person with significant control on 26 September 2017 (2 pages)
23 October 2017Change of details for Mr Nicholas Carl Phillips as a person with significant control on 26 September 2017 (2 pages)
23 October 2017Registered office address changed from 25a Meadow Road Shortlands Bromley Kent BD2 0DX England to 25a Meadow Road Shortlands Bromley Kent BR2 0DX on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 49 Dekker Road Dulwich Village London SE21 7DJ to 25a Meadow Road Shortlands Bromley Kent BD2 0DX on 23 October 2017 (1 page)
23 October 2017Director's details changed for Mr Nicholas Carl Phillips on 26 September 2017 (2 pages)
23 October 2017Change of details for Mr Nicholas Carl Phillips as a person with significant control on 26 September 2017 (2 pages)
23 October 2017Director's details changed for Mr Nicholas Carl Phillips on 26 September 2017 (2 pages)
23 October 2017Change of details for Mr Nicholas Carl Phillips as a person with significant control on 26 September 2017 (2 pages)
23 October 2017Director's details changed for Mr Nicholas Carl Phillips on 26 September 2017 (2 pages)
23 October 2017Registered office address changed from 25a Meadow Road Shortlands Bromley Kent BD2 0DX England to 25a Meadow Road Shortlands Bromley Kent BR2 0DX on 23 October 2017 (1 page)
15 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 November 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 110
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 110
(3 pages)
25 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Director's details changed for Mr Nicholas Carl Phillips on 1 March 2016 (2 pages)
25 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Director's details changed for Mr Nicholas Carl Phillips on 1 March 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(3 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(3 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
12 May 2011Registered office address changed from 16/18 Devonshire Street Keighley West Yprkshire BD21 2DG United Kingdom on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 16/18 Devonshire Street Keighley West Yprkshire BD21 2DG United Kingdom on 12 May 2011 (1 page)
26 April 2011Incorporation (28 pages)
26 April 2011Incorporation (28 pages)