ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Waters Edge Plumbing Ltd

Waters Edge Plumbing Ltd is an active company incorporated on 9 March 2018 with the registered office located in Wetherby, West Yorkshire. Waters Edge Plumbing Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11244664
Private limited company
Age
7 years
Incorporated 9 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 538 days
Dated 19 July 2023 (2 years 6 months ago)
Next confirmation dated 19 July 2024
Was due on 2 August 2024 (1 year 5 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1028 days
For period 1 Jul30 Jun 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2022
Was due on 31 March 2023 (2 years 9 months ago)
Contact
Address
Somerset House D-F
York Road
Wetherby
Ls22 7su
LS22 7SU
England
Address changed on 15 Jul 2024 (1 year 6 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EF England
Telephone
Unreported
Email
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Mr Neville Anthony Taylor
PSC • British • Lives in England • Born in Apr 1967
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 (2019–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£20.94K
Increased by £13.31K (+174%)
Total Liabilities
-£174.55K
Decreased by £17.03K (-9%)
Net Assets
-£153.6K
Increased by £30.34K (-16%)
Debt Ratio (%)
833%
Decreased by 1676.75% (-67%)
Latest Activity
Neville Anthony Taylor Resigned
1 Year Ago on 2 Jan 2025
Registered Address Changed
1 Year 6 Months Ago on 15 Jul 2024
Compulsory Gazette Notice
1 Year 10 Months Ago on 19 Mar 2024
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 14 Mar 2024
Compulsory Strike-Off Discontinued
2 Years 3 Months Ago on 24 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 22 Oct 2023
Registered Address Changed
2 Years 6 Months Ago on 15 Jul 2023
Compulsory Strike-Off Suspended
2 Years 7 Months Ago on 22 Jun 2023
Compulsory Gazette Notice
2 Years 7 Months Ago on 6 Jun 2023
Confirmation Submitted
3 Years Ago on 19 Jul 2022
Get Credit Report
Discover Waters Edge Plumbing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 20 Jan 2025
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EF England to Somerset House D-F York Road Wetherby LS22 7SU LS22 7SU on 15 July 2024
Submitted on 15 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 19 Mar 2024
Compulsory strike-off action has been suspended
Submitted on 14 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 24 Oct 2023
Confirmation statement made on 19 July 2023 with no updates
Submitted on 22 Oct 2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EF on 15 July 2023
Submitted on 15 Jul 2023
Compulsory strike-off action has been suspended
Submitted on 22 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 6 Jun 2023
Confirmation statement made on 19 July 2022 with updates
Submitted on 19 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year