ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Water Supply Services (UK) Ltd

Water Supply Services (UK) Ltd is an active company incorporated on 4 July 2022 with the registered office located in Taunton, Somerset. Water Supply Services (UK) Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14212358
Private limited company
Age
3 years
Incorporated 4 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 March 2025 (7 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Unit 5b The Former Railway Cutting
Thornfalcon
Taunton
TA3 5NW
England
Address changed on 26 Sep 2024 (1 year 1 month ago)
Previous address was 3 Holway Deane Holway Green Taunton Somerset TA1 2YJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in May 1981
PSC • Director • British • Lives in England • Born in Sep 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hydrotech Environmental & Civils Ltd
Matthew Garry Kerslake and Lloyd Irish are mutual people.
Active
Taunton Town Football Club Limited
Lloyd Irish is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£56.46K
Increased by £290 (+1%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 8 (+80%)
Total Assets
£416.78K
Increased by £57.59K (+16%)
Total Liabilities
-£257.46K
Increased by £11.09K (+4%)
Net Assets
£159.32K
Increased by £46.51K (+41%)
Debt Ratio (%)
62%
Decreased by 6.82% (-10%)
Latest Activity
Abridged Accounts Submitted
5 Months Ago on 9 Jun 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Mr Lloyd Irish (PSC) Details Changed
1 Year 1 Month Ago on 26 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 26 Sep 2024
Mr Lloyd Irish Details Changed
1 Year 1 Month Ago on 17 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 2 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Mar 2024
Matthew Kerslake (PSC) Appointed
1 Year 7 Months Ago on 28 Mar 2024
Stuart Blatcher Resigned
1 Year 7 Months Ago on 15 Mar 2024
Stuart Blatcher (PSC) Resigned
1 Year 7 Months Ago on 15 Mar 2024
Get Credit Report
Discover Water Supply Services (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 30 September 2024
Submitted on 9 Jun 2025
Confirmation statement made on 30 March 2025 with no updates
Submitted on 14 Apr 2025
Change of details for Mr Lloyd Irish as a person with significant control on 26 September 2024
Submitted on 8 Apr 2025
Registered office address changed from 3 Holway Deane Holway Green Taunton Somerset TA1 2YJ United Kingdom to Unit 5B the Former Railway Cutting Thornfalcon Taunton TA3 5NW on 26 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mr Lloyd Irish on 17 September 2024
Submitted on 26 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 2 Apr 2024
Notification of Matthew Kerslake as a person with significant control on 28 March 2024
Submitted on 30 Mar 2024
Confirmation statement made on 30 March 2024 with updates
Submitted on 30 Mar 2024
Cessation of Stuart Blatcher as a person with significant control on 15 March 2024
Submitted on 26 Mar 2024
Termination of appointment of Stuart Blatcher as a director on 15 March 2024
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year