ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

W.T.S Water Treatment Services Ltd

W.T.S Water Treatment Services Ltd is a liquidation company incorporated on 5 January 2012 with the registered office located in Hereford, Herefordshire. W.T.S Water Treatment Services Ltd was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
07898525
Private limited company
Age
13 years
Incorporated 5 January 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 February 2021 (4 years ago)
Next confirmation dated 5 February 2022
Was due on 19 February 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2020 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2021
Was due on 31 October 2021 (3 years ago)
Address
Kirks, Rural Enterprise Centre Vincent Carey Road
Rotherwas Industrial Estate
Hereford
HR2 6FE
United Kingdom
Same address for the past 4 years
Telephone
01568368631
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Sales Administrator • British • Lives in England • Born in Nov 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2013–2020)
Period Ended
31 Jan 2020
For period 31 Jan31 Jan 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£33.73K
Increased by £276 (+1%)
Total Liabilities
-£31.23K
Increased by £2.95K (+10%)
Net Assets
£2.51K
Decreased by £2.67K (-52%)
Debt Ratio (%)
93%
Increased by 8.04% (+10%)
Latest Activity
Voluntary Liquidator Appointed
4 Years Ago on 31 Mar 2021
Registered Address Changed
4 Years Ago on 4 Mar 2021
Confirmation Submitted
4 Years Ago on 5 Feb 2021
Ms Taylor Marie Fermor Appointed
4 Years Ago on 29 Jan 2021
Taylor Marie Fermor (PSC) Appointed
4 Years Ago on 29 Jan 2021
Gavin Butler Resigned
4 Years Ago on 29 Jan 2021
Gavin Butler (PSC) Resigned
4 Years Ago on 29 Jan 2021
Micro Accounts Submitted
4 Years Ago on 4 Jan 2021
Confirmation Submitted
5 Years Ago on 21 Apr 2020
Micro Accounts Submitted
5 Years Ago on 20 Sep 2019
Get Credit Report
Discover W.T.S Water Treatment Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 16 March 2025
Submitted on 21 May 2025
Liquidators' statement of receipts and payments to 16 March 2024
Submitted on 23 May 2024
Liquidators' statement of receipts and payments to 16 March 2023
Submitted on 22 May 2023
Liquidators' statement of receipts and payments to 16 March 2022
Submitted on 17 May 2022
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 8 Apr 2021
Appointment of a voluntary liquidator
Submitted on 31 Mar 2021
Statement of affairs
Submitted on 31 Mar 2021
Resolutions
Submitted on 31 Mar 2021
Registered office address changed from Unit 2 Croft Business Park Southern Avenue Leominster Herefordshire HR6 0QF United Kingdom to Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 4 March 2021
Submitted on 4 Mar 2021
Cessation of Gavin Butler as a person with significant control on 29 January 2021
Submitted on 5 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year