ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Festival Waters Limited

Festival Waters Limited is an active company incorporated on 16 January 2002 with the registered office located in Birmingham, West Midlands. Festival Waters Limited was registered 23 years ago.
Status
Active
Active since 22 years ago
Company No
04354481
Private limited company
Age
23 years
Incorporated 16 January 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (7 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite S10 One Devon Way
Longbridge
Birmingham
B31 2TS
United Kingdom
Address changed on 7 Feb 2025 (7 months ago)
Previous address was Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
Telephone
0121 2229400
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • Irish • Lives in England • Born in Jul 1975
Director • Solicitor • British • Lives in UK • Born in Jan 1984
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1984
St. Modwen Group Holding Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chaucer Estates Limited
Brighton STM Corporate Services Limited, Lisa ANN Katherine Minns, and 2 more are mutual people.
Active
Brighton STM Investments Limited
Brighton STM Corporate Services Limited, Lisa ANN Katherine Minns, and 2 more are mutual people.
Active
Blackpole Trading Estate (1978) Limited
Brighton STM Corporate Services Limited, Lisa ANN Katherine Minns, and 2 more are mutual people.
Active
Brighton STM Pensions Limited
Brighton STM Corporate Services Limited, Lisa ANN Katherine Minns, and 2 more are mutual people.
Active
Brighton STM Developments Limited
Brighton STM Corporate Services Limited, Daniel Stephen Park, and 2 more are mutual people.
Active
Brighton STM Ventures Limited
Brighton STM Corporate Services Limited, Lisa ANN Katherine Minns, and 2 more are mutual people.
Active
Swan Business Park (Management) Limited
Lisa ANN Katherine Minns, Brighton STM Corporate Services Limited, and 2 more are mutual people.
Active
Woodcock Court (Management) Limited
Lisa ANN Katherine Minns, Brighton STM Corporate Services Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £5K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£231.07K
Decreased by £2.08K (-1%)
Total Liabilities
-£199.65K
Decreased by £10.94K (-5%)
Net Assets
£31.42K
Increased by £8.86K (+39%)
Debt Ratio (%)
86%
Decreased by 3.92% (-4%)
Latest Activity
Charge Satisfied
3 Months Ago on 27 May 2025
Lisa Ann Katherine Minns Resigned
5 Months Ago on 1 Apr 2025
Nicholas Karl Vuckovic Appointed
5 Months Ago on 1 Apr 2025
St. Modwen Corporate Services Limited Details Changed
5 Months Ago on 20 Mar 2025
Registered Address Changed
7 Months Ago on 7 Feb 2025
St. Modwen Corporate Services Limited Details Changed
7 Months Ago on 5 Feb 2025
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Subsidiary Accounts Submitted
8 Months Ago on 4 Jan 2025
Confirmation Submitted
1 Year 7 Months Ago on 16 Jan 2024
Mr Daniel Stephen Park Appointed
1 Year 8 Months Ago on 5 Jan 2024
Get Credit Report
Discover Festival Waters Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 043544810004 in full
Submitted on 27 May 2025
Appointment of Nicholas Karl Vuckovic as a director on 1 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Lisa Ann Katherine Minns as a director on 1 April 2025
Submitted on 8 Apr 2025
Secretary's details changed for St. Modwen Corporate Services Limited on 20 March 2025
Submitted on 28 Mar 2025
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 7 February 2025
Submitted on 7 Feb 2025
Secretary's details changed for St. Modwen Corporate Services Limited on 5 February 2025
Submitted on 6 Feb 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 17 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 4 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 4 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 4 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year