WATER TREATMENTS & HYGIENE LIMITED

Register to unlock more data on OkredoRegister

WATER TREATMENTS & HYGIENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04463528

Incorporation date

18/06/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O FIRST ENVIRONMENT LIMITED, Cannock Chase Enterprise Centre Cannock Chase Enterprise Centre, Hednesford, Cannock, Staffordshire WS12 0QUCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2002)
dot icon17/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon27/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon02/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon22/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon05/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon08/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon07/06/2021
Change of details for First Environment Limited as a person with significant control on 2021-06-01
dot icon07/01/2021
Accounts for a dormant company made up to 2020-07-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon05/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon05/06/2020
Change of details for Mr Graham John Ramshaw as a person with significant control on 2020-06-01
dot icon17/12/2019
Micro company accounts made up to 2019-07-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon19/02/2019
Micro company accounts made up to 2018-07-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-07-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon23/07/2016
Current accounting period extended from 2016-05-31 to 2016-07-31
dot icon09/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon04/02/2016
Appointment of Mr Graham John Ramshaw as a director on 2016-02-01
dot icon04/02/2016
Termination of appointment of Michael Henry Parker as a director on 2016-02-01
dot icon04/02/2016
Appointment of Mr Ian David Brian Smith as a director on 2016-02-01
dot icon04/02/2016
Termination of appointment of Veronica Eileen Parker as a secretary on 2016-02-01
dot icon04/02/2016
Registered office address changed from Harefield House Burbage Road Easton Royal Pewsey Wiltshire SN9 5LT to C/O First Environment Limited Cannock Chase Enterprise Centre Cannock Chase Enterprise Centre Hednesford Cannock Staffordshire WS12 0QU on 2016-02-04
dot icon20/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon01/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon22/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon22/06/2012
Registered office address changed from Harefield House Burbage Road Easton Royal Pewsey Wiltshire SN9 5LT on 2012-06-22
dot icon06/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon18/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon04/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon24/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon24/06/2010
Director's details changed for Michael Henry Parker on 2010-06-18
dot icon24/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon22/06/2009
Return made up to 18/06/09; full list of members
dot icon11/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon19/06/2008
Return made up to 18/06/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon07/08/2007
Return made up to 18/06/07; full list of members
dot icon04/09/2006
Total exemption full accounts made up to 2006-05-31
dot icon29/08/2006
Return made up to 18/06/06; full list of members
dot icon27/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon26/10/2005
Accounting reference date extended from 30/04/05 to 31/05/05
dot icon07/09/2005
Return made up to 18/06/05; full list of members
dot icon15/09/2004
Ad 01/08/04--------- £ si 3@1=3 £ ic 2/5
dot icon09/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon08/07/2004
Return made up to 18/06/04; full list of members
dot icon01/07/2004
Accounting reference date shortened from 31/05/04 to 30/04/04
dot icon14/08/2003
Total exemption full accounts made up to 2003-05-31
dot icon14/08/2003
Accounting reference date shortened from 30/06/03 to 31/05/03
dot icon14/08/2003
Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2
dot icon19/07/2003
Return made up to 18/06/03; full list of members
dot icon10/07/2002
Director resigned
dot icon10/07/2002
Secretary resigned
dot icon10/07/2002
New secretary appointed
dot icon10/07/2002
Registered office changed on 10/07/02 from: 16 churchill way cardiff CF10 2DX
dot icon10/07/2002
New director appointed
dot icon18/06/2002
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
31/07/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
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
Ramshaw, Graham John
Director
01/02/2016 - Present
5
Smith, Ian David Brian
Director
01/02/2016 - Present
5

Persons with Significant Control

2
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 TREATMENTS & HYGIENE LIMITED

WATER TREATMENTS & HYGIENE LIMITED is an(a) Active company incorporated on 18/06/2002 with the registered office located at C/O FIRST ENVIRONMENT LIMITED, Cannock Chase Enterprise Centre Cannock Chase Enterprise Centre, Hednesford, Cannock, Staffordshire WS12 0QU. 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 TREATMENTS & HYGIENE LIMITED?

toggle

WATER TREATMENTS & HYGIENE LIMITED is currently Active. It was registered on 18/06/2002 .

Where is WATER TREATMENTS & HYGIENE LIMITED located?

toggle

WATER TREATMENTS & HYGIENE LIMITED is registered at C/O FIRST ENVIRONMENT LIMITED, Cannock Chase Enterprise Centre Cannock Chase Enterprise Centre, Hednesford, Cannock, Staffordshire WS12 0QU.

What does WATER TREATMENTS & HYGIENE LIMITED do?

toggle

WATER TREATMENTS & HYGIENE LIMITED operates in the Water collection treatment and supply (36.00 - SIC 2007) sector.

What is the latest filing for WATER TREATMENTS & HYGIENE LIMITED?

toggle

The latest filing was on 17/04/2026: Accounts for a dormant company made up to 2025-07-31.