WATER PARTNERS LIMITED

Register to unlock more data on OkredoRegister

WATER PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10772604

Incorporation date

16/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

3 Central Avenue, Eccleston Park, Prescot L34 2AACopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2017)
dot icon22/07/2025
Compulsory strike-off action has been discontinued
dot icon20/07/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon20/07/2025
Micro company accounts made up to 2024-05-31
dot icon20/07/2025
Micro company accounts made up to 2025-05-31
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon12/05/2025
Registered office address changed from 46-48a High Street Burnham Slough SL1 7JP England to 3 Central Avenue Eccleston Park Prescot L34 2AA on 2025-05-12
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon25/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon31/03/2024
Micro company accounts made up to 2023-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon15/05/2023
Registered office address changed from 89 School Road Ashford TW15 2AL England to 46-48a High Street Burnham Slough SL1 7JP on 2023-05-15
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-05-31
dot icon29/03/2023
Notification of Joseph Fennell as a person with significant control on 2023-02-10
dot icon05/01/2023
Micro company accounts made up to 2021-05-31
dot icon26/10/2022
Registered office address changed from 301 Barking Road London E6 1LB England to 89 School Road Ashford TW15 2AL on 2022-10-26
dot icon26/10/2022
Register inspection address has been changed to 89 School Road Ashford TW15 2AL
dot icon26/10/2022
Appointment of Mr Joseph Fennell as a director on 2021-03-10
dot icon26/10/2022
Cessation of Hitendra Ramgi as a person with significant control on 2022-03-10
dot icon26/10/2022
Termination of appointment of Hitendra Ramgi as a director on 2022-03-10
dot icon06/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon05/08/2022
Notification of Hitendra Ramgi as a person with significant control on 2021-06-11
dot icon05/08/2022
Appointment of Mr Hitendra Ramgi as a director on 2021-06-10
dot icon05/08/2022
Termination of appointment of Joseph Fennell as a director on 2021-06-10
dot icon30/05/2022
Cessation of Wendy Becker as a person with significant control on 2022-05-01
dot icon30/05/2022
Termination of appointment of Wendy Becker as a director on 2022-05-01
dot icon29/04/2022
Compulsory strike-off action has been discontinued
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon02/02/2022
Registered office address changed from Unit 41, Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL England to 301 Barking Road London E6 1LB on 2022-02-02
dot icon02/02/2022
Notification of Wendy Becker as a person with significant control on 2021-05-21
dot icon02/02/2022
Cessation of Joseph Fennell as a person with significant control on 2021-12-01
dot icon02/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
Micro company accounts made up to 2020-05-31
dot icon10/08/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon20/01/2021
Confirmation statement made on 2020-10-19 with updates
dot icon14/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon02/10/2020
Appointment of Mr Joseph Fennell as a director on 2020-10-01
dot icon02/10/2020
Termination of appointment of Joseph Craig Fennell as a director on 2020-10-01
dot icon02/10/2020
Notification of Joseph Fennell as a person with significant control on 2020-10-01
dot icon02/10/2020
Cessation of Joseph Craig Fennell as a person with significant control on 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon18/05/2020
Registered office address changed from 41 Shoreham Road Henfield West Sussex BN5 9SL England to Unit 41, Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on 2020-05-18
dot icon12/05/2020
Micro company accounts made up to 2019-05-31
dot icon07/05/2020
Notification of Joseph Craig Fennell as a person with significant control on 2020-05-07
dot icon07/05/2020
Cessation of Marc Anthony Ochato Abura as a person with significant control on 2020-05-07
dot icon07/05/2020
Termination of appointment of Glenn Mackay as a director on 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon07/05/2020
Registered office address changed from 10 Haughton House 23 Cavendish Place Eastbourne East Sussex BN21 3AB England to 41 Shoreham Road Henfield West Sussex BN5 9SL on 2020-05-07
dot icon09/04/2020
Notification of Marc Anthony Ochato Abura as a person with significant control on 2020-04-08
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon08/04/2020
Cessation of Glenn Mackay as a person with significant control on 2020-04-08
dot icon08/04/2020
Director's details changed for Mr Joseph Fennell on 2020-04-08
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon25/03/2020
Appointment of Mr Joseph Fennell as a director on 2020-03-25
dot icon23/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-02-26
dot icon08/04/2019
Second filing of Confirmation Statement dated 05/03/2019
dot icon03/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon05/03/2019
Registered office address changed from Knoll Business Centre C2 - Office 5 325-327 Old Shoreham Road Hove East Sussex BN3 7GS England to 10 Haughton House 23 Cavendish Place Eastbourne East Sussex BN21 3AB on 2019-03-05
dot icon02/03/2019
Director's details changed for Mr Glenn Mackay on 2019-03-01
dot icon12/02/2019
Registered office address changed from 25 Blatchington Road Hove East Sussex BN3 3YL England to Knoll Business Centre C2 - Office 5 325-327 Old Shoreham Road Hove East Sussex BN3 7GS on 2019-02-12
dot icon21/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon30/08/2018
Termination of appointment of Andrew Martin Winter as a director on 2018-08-29
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon30/05/2018
Appointment of Mr Andrew Martin Winter as a director on 2018-05-30
dot icon21/05/2018
Appointment of Ms Wendy Becker as a director on 2018-05-21
dot icon07/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon25/01/2018
Registered office address changed from 10 Haughton House 23B Cavendish Place Eastbourne East Sussex BN21 3AB United Kingdom to 25 Blatchington Road Hove East Sussex BN3 3YL on 2018-01-25
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon16/05/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
196.00
-
0.00
-
-
2022
2
350.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fennell, Joseph
Director
10/03/2021 - Present
40
Becker, Wendy
Director
21/05/2018 - 01/05/2022
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATER PARTNERS LIMITED

WATER PARTNERS LIMITED is an(a) Active company incorporated on 16/05/2017 with the registered office located at 3 Central Avenue, Eccleston Park, Prescot L34 2AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATER PARTNERS LIMITED?

toggle

WATER PARTNERS LIMITED is currently Active. It was registered on 16/05/2017 .

Where is WATER PARTNERS LIMITED located?

toggle

WATER PARTNERS LIMITED is registered at 3 Central Avenue, Eccleston Park, Prescot L34 2AA.

What does WATER PARTNERS LIMITED do?

toggle

WATER PARTNERS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for WATER PARTNERS LIMITED?

toggle

The latest filing was on 22/07/2025: Compulsory strike-off action has been discontinued.