WATER PROCESS LIMITED

Register to unlock more data on OkredoRegister

WATER PROCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04523662

Incorporation date

02/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Private Road 1, Colwick Industrial Estate, Nottingham NG4 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2002)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon26/08/2025
Application to strike the company off the register
dot icon04/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/09/2024
Second filing of Confirmation Statement dated 2016-09-02
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon13/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/10/2023
Resolutions
dot icon27/10/2023
Statement by Directors
dot icon27/10/2023
Solvency Statement dated 27/10/23
dot icon27/10/2023
Statement of capital on 2023-10-27
dot icon29/09/2023
Appointment of Mr Laurie James Bentley as a director on 2023-09-27
dot icon29/09/2023
Termination of appointment of Andrew Michael George Lager as a director on 2023-09-27
dot icon27/09/2023
Termination of appointment of Mark Andrew Turner as a director on 2023-09-27
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon14/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon26/08/2021
Register inspection address has been changed from Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon18/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon18/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon26/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon26/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon03/09/2020
Change of details for Xylem Water Solutions Uk Holdings Ltd as a person with significant control on 2020-09-01
dot icon01/09/2020
Registered office address changed from C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE England to Private Road 1 Colwick Industrial Estate Nottingham NG4 2AN on 2020-09-01
dot icon26/11/2019
Register inspection address has been changed to Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon31/10/2019
Amended full accounts made up to 2018-12-31
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon17/09/2019
Appointment of Mr Mark Andrew Turner as a director on 2019-09-17
dot icon04/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon29/08/2019
Termination of appointment of Pushpendra Tomar as a director on 2019-08-19
dot icon10/01/2019
Appointment of Miss Nicola Anne Tancred as a secretary on 2018-12-28
dot icon17/12/2018
Termination of appointment of Linda Margaret Frawley as a secretary on 2018-12-14
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon02/07/2018
Termination of appointment of Riccardo Cavallari as a director on 2018-06-30
dot icon21/06/2018
Appointment of Mr Andrew Michael George Lager as a director on 2018-06-21
dot icon06/12/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon24/08/2017
Termination of appointment of Simon Mark Lee as a director on 2017-08-23
dot icon23/02/2017
Director's details changed for Mr Simon Mark Lee on 2017-02-22
dot icon23/02/2017
Director's details changed for Mr Pushpendra Tomar on 2017-02-22
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Registered office address changed from C/O Xylem Water Services Ltd Jays Close Viables Estate Hampshire RG22 4BA to C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE on 2016-09-23
dot icon02/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon22/03/2016
Termination of appointment of Ravi Patel as a director on 2016-03-22
dot icon15/03/2016
Appointment of Mr Pushpendra Tomar as a director on 2016-03-15
dot icon02/02/2016
Termination of appointment of James Edward Mowbray as a director on 2016-02-01
dot icon26/01/2016
Appointment of Mr Riccardo Cavallari as a director on 2016-01-26
dot icon26/01/2016
Appointment of Mr Simon Mark Lee as a director on 2016-01-26
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon25/09/2015
Appointment of Mr Ravi Patel as a director on 2015-09-25
dot icon03/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon01/09/2015
Termination of appointment of Mark Roderick Skilling as a director on 2015-09-01
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-12-12
dot icon16/12/2014
Full accounts made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon11/02/2014
Full accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon03/09/2013
Registered office address changed from Jays Close Viables Estate Basingstoke Hampshire RG22 4BA on 2013-09-03
dot icon02/07/2013
Termination of appointment of Barbara West as a director
dot icon02/07/2013
Termination of appointment of Ian Sadler as a director
dot icon02/07/2013
Termination of appointment of Ravi Patel as a director
dot icon02/07/2013
Termination of appointment of Jessica Larsen as a director
dot icon02/07/2013
Termination of appointment of Gary Jacques as a director
dot icon26/06/2013
Appointment of Mrs Linda Margaret Frawley as a secretary
dot icon26/06/2013
Termination of appointment of Ravi Patel as a secretary
dot icon26/06/2013
Appointment of Mr James Edward Mowbray as a director
dot icon05/06/2013
Statement by directors
dot icon05/06/2013
Statement of capital on 2013-06-05
dot icon05/06/2013
Solvency statement dated 21/05/13
dot icon05/06/2013
Resolutions
dot icon28/05/2013
Statement of capital on 2013-05-28
dot icon09/04/2013
Full accounts made up to 2011-12-31
dot icon19/02/2013
Statement of capital following an allotment of shares on 2013-02-12
dot icon07/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon07/09/2012
Director's details changed for Ian Sadler on 2012-09-01
dot icon26/07/2012
Director's details changed for Jessica Robin Larsen on 2012-06-10
dot icon15/05/2012
Appointment of Jessica Robin Larsen as a director
dot icon15/05/2012
Appointment of Ms Barbara Ann West as a director
dot icon11/05/2012
Secretary's details changed for Mr Ravi Patel on 2012-05-11
dot icon11/05/2012
Secretary's details changed for Mr Ravi Vasant Patel on 2012-05-11
dot icon11/05/2012
Appointment of Mr Gary David Stephen Jacques as a director
dot icon29/11/2011
Appointment of Mr Mark Roderick Skilling as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon06/09/2011
Director's details changed for Ian Sadler on 2011-09-02
dot icon19/08/2011
Appointment of Mr Ravi Vasant Patel as a secretary
dot icon18/08/2011
Termination of appointment of Diana Charnell as a secretary
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon15/06/2011
Certificate of change of name
dot icon15/06/2011
Change of name notice
dot icon06/01/2011
Termination of appointment of Andrew Rumary as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon02/09/2010
Director's details changed for Ian Sadler on 2010-09-02
dot icon10/05/2010
Resolutions
dot icon19/04/2010
Memorandum and Articles of Association
dot icon09/03/2010
Statement of company's objects
dot icon12/10/2009
Director's details changed for Andrew Sim on Rumary on 2009-10-01
dot icon03/09/2009
Return made up to 02/09/09; full list of members
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Director appointed ian sadler
dot icon12/05/2009
Appointment terminated director francis geoghegan
dot icon08/04/2009
Appointment terminated director per-inge birgersson
dot icon18/03/2009
Director appointed andrew sim on rumary
dot icon25/02/2009
Appointment terminated director per bjorn
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon07/01/2009
Director appointed mr per-inge birgersson
dot icon31/12/2008
Director appointed ravi vasant patel
dot icon23/12/2008
Appointment terminated director michael hughes
dot icon23/12/2008
Certificate of change of name
dot icon02/09/2008
Return made up to 02/09/08; full list of members
dot icon20/08/2008
Director appointed per olof bjorn
dot icon20/08/2008
Appointment terminated director michael hemingway
dot icon08/04/2008
Secretary's change of particulars / diana charnell / 11/03/2008
dot icon28/02/2008
Full accounts made up to 2006-12-31
dot icon31/12/2007
Director resigned
dot icon10/09/2007
Return made up to 02/09/07; full list of members
dot icon31/07/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon05/04/2007
New director appointed
dot icon26/03/2007
Full accounts made up to 2005-12-31
dot icon17/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon31/10/2006
New secretary appointed
dot icon30/10/2006
Secretary resigned
dot icon05/09/2006
Return made up to 02/09/06; full list of members
dot icon04/05/2006
Director resigned
dot icon07/03/2006
Full accounts made up to 2004-12-31
dot icon06/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon06/09/2005
Return made up to 02/09/05; full list of members
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon24/12/2004
Full accounts made up to 2003-12-31
dot icon20/09/2004
Return made up to 02/09/04; full list of members
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon19/03/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/01/2004
New secretary appointed
dot icon05/01/2004
Secretary resigned;director resigned
dot icon14/10/2003
Return made up to 02/09/03; full list of members
dot icon15/07/2003
New director appointed
dot icon16/01/2003
Ad 20/12/02--------- £ si 7000000@1=7000000 £ ic 100/7000100
dot icon24/12/2002
New director appointed
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
Director resigned
dot icon02/12/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New secretary appointed;new director appointed
dot icon08/11/2002
Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon08/11/2002
Nc inc already adjusted 01/11/02
dot icon08/11/2002
Registered office changed on 08/11/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon30/10/2002
Certificate of change of name
dot icon02/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lager, Andrew Michael George
Director
21/06/2018 - 27/09/2023
-
Jardine, Christopher Douglas
Director
01/11/2002 - 12/12/2003
16
Lee, Simon Mark
Director
26/01/2016 - 23/08/2017
7
Mowbray, James Edward
Director
26/06/2013 - 01/02/2016
4
Bjorn, Per Olof
Director
15/08/2008 - 18/02/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATER PROCESS LIMITED

WATER PROCESS LIMITED is an(a) Dissolved company incorporated on 02/09/2002 with the registered office located at Private Road 1, Colwick Industrial Estate, Nottingham NG4 2AN. There are currently 2 active directors 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 PROCESS LIMITED?

toggle

WATER PROCESS LIMITED is currently Dissolved. It was registered on 02/09/2002 and dissolved on 18/11/2025.

Where is WATER PROCESS LIMITED located?

toggle

WATER PROCESS LIMITED is registered at Private Road 1, Colwick Industrial Estate, Nottingham NG4 2AN.

What does WATER PROCESS LIMITED do?

toggle

WATER PROCESS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for WATER PROCESS LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.