Company NameBlue Water Systems Limited
DirectorsPamela Margulies-Kornfein and Benzion Mordechai Margulies
Company StatusActive
Company Number08179757
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Pamela Margulies-Kornfein
Date of BirthMay 1988 (Born 36 years ago)
NationalitySwiss
StatusCurrent
Appointed21 August 2012(1 week after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHubspace, Devonshire House C/O Shenkers
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Benzion Mordechai Margulies
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(7 years after company formation)
Appointment Duration4 years, 8 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressHubspace, Devonshire House C/O Shenkers
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameBenzion Mordechai Margulies
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 West Avenue
Hendon
London
NW4 2AW
Director NameMr Benzion Mordechai Margulies
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(2 years after company formation)
Appointment Duration12 months (resigned 31 August 2015)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address4th Flr, Sutherland House 70/78 West Hendon Broadw
London

Contact

Websitebws-marine.com

Location

Registered AddressHubspace, Devonshire House C/O Shenkers
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Benzion Mordechai Margulies
50.00%
Ordinary
50 at £1Pamela Margulies-kornfein
50.00%
Ordinary

Financials

Year2014
Net Worth£159
Cash£78
Current Liabilities£8,402

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due4 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 September

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

20 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
20 October 2020Director's details changed for Mrs Pamela Margulies-Kornfein on 7 August 2020 (2 pages)
20 October 2020Director's details changed for Mr Benzion Mordechai Margulies on 7 August 2020 (2 pages)
20 October 2020Change of details for Mr Benzion Mordechai Margulies as a person with significant control on 7 August 2020 (2 pages)
20 October 2020Change of details for Mrs Pamela Margulies-Kornfein as a person with significant control on 7 August 2020 (2 pages)
1 June 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
28 May 2020Previous accounting period shortened from 29 August 2019 to 28 August 2019 (1 page)
30 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
29 August 2019Appointment of Mr Benzion Mordechai Margulies as a director on 29 August 2019 (2 pages)
8 August 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
30 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
13 March 2019Registered office address changed from C/O Shenkers 4th Flr, Sutherland House 70/78 West Hendon Broadway London to Shenkers, 4th Flr, Sutherland House, 70/78 West Hendon Broadway London NW9 7BT on 13 March 2019 (1 page)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
30 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
30 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
3 February 2016Termination of appointment of Benzion Mordechai Margulies as a director on 31 August 2015 (1 page)
3 February 2016Termination of appointment of Benzion Mordechai Margulies as a director on 31 August 2015 (1 page)
25 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
5 August 2015Appointment of Mr Benzion Mordechai Margulies as a director on 1 September 2014 (2 pages)
5 August 2015Appointment of Mr Benzion Mordechai Margulies as a director on 1 September 2014 (2 pages)
5 August 2015Appointment of Mr Benzion Mordechai Margulies as a director on 1 September 2014 (2 pages)
16 July 2015Registered office address changed from 55 Green Lane London NW4 2AG to C/O Shenkers 4th Flr, Sutherland House 70/78 West Hendon Broadway London on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 55 Green Lane London NW4 2AG to C/O Shenkers 4th Flr, Sutherland House 70/78 West Hendon Broadway London on 16 July 2015 (1 page)
27 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 October 2013Registered office address changed from 9 West Avenue Hendon London NW4 2AW United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 9 West Avenue Hendon London NW4 2AW United Kingdom on 25 October 2013 (1 page)
25 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
6 September 2012Appointment of Mrs Pamela Margulies-Kornfein as a director (2 pages)
6 September 2012Appointment of Mrs Pamela Margulies-Kornfein as a director (2 pages)
6 September 2012Termination of appointment of Benzion Margulies as a director (1 page)
6 September 2012Termination of appointment of Benzion Margulies as a director (1 page)
14 August 2012Incorporation (36 pages)
14 August 2012Incorporation (36 pages)