Background WavePink WaveYellow Wave

ANDREW'S WATER TREATMENT LIMITED (06772267)

ANDREW'S WATER TREATMENT LIMITED (06772267) is an active UK company. incorporated on 12 December 2008. with registered office in Burscough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANDREW'S WATER TREATMENT LIMITED has been registered for 17 years.

Company Number
06772267
Status
active
Type
ltd
Incorporated
12 December 2008
Age
17 years
Address
Units 3a & 3b Dakota Business Park, Burscough, L40 8AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW'S WATER TREATMENT LIMITED

ANDREW'S WATER TREATMENT LIMITED is an active company incorporated on 12 December 2008 with the registered office located in Burscough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANDREW'S WATER TREATMENT LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06772267

LTD Company

Age

17 Years

Incorporated 12 December 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Units 3a & 3b Dakota Business Park Dakota Way Burscough, L40 8AF,

Previous Addresses

Aqua Cure House Hall Street Southport Lancashire PR9 0SE
From: 19 May 2011To: 18 March 2021
47-49 Kensington Road Southport Merseyside PR9 0RY England
From: 2 July 2010To: 19 May 2011
7 Lord Street West Southport Merseyside PR8 2BH
From: 12 December 2008To: 2 July 2010
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
May 13
Director Left
May 13
Loan Cleared
Jun 13
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Apr 23
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Move Registers To Sail Company With New Address
29 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Memorandum Articles
26 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 November 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2019
AAAnnual Accounts
Legacy
10 November 2019
PARENT_ACCPARENT_ACC
Legacy
7 November 2019
PARENT_ACCPARENT_ACC
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Legacy
27 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Secretary Company With Change Date
16 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Legacy
29 March 2011
MG01MG01
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Legacy
20 March 2009
287Change of Registered Office
Incorporation Company
12 December 2008
NEWINCIncorporation