Company NameWater Focus Ltd.
Company StatusDissolved
Company Number02525465
CategoryPrivate Limited Company
Incorporation Date25 July 1990(33 years, 9 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameNEEA Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Walter Tapp
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(1 year after company formation)
Appointment Duration29 years, 10 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWagtails 70 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Director NameJune Tapp
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(1 year after company formation)
Appointment Duration29 years, 10 months (closed 25 May 2021)
RoleSecretary
Correspondence AddressWagtails
70 Fryerning Lane
Fryerning
Essex
CM4 0NN
Secretary NameMr John Walter Tapp
NationalityBritish
StatusClosed
Appointed06 September 2002(12 years, 1 month after company formation)
Appointment Duration18 years, 8 months (closed 25 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressWagtails 70 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Secretary NameJune Tapp
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 06 September 2002)
RoleCompany Director
Correspondence AddressWagtails
70 Fryerning Lane
Fryerning
Essex
CM4 0NN
Director NameMiss Joanne Elizabeth Tapp
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 July 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address2 The Courtyard
Westwood House
Droitwich
Worcestershire
WR9 0AD

Contact

Websitewww.universalresourcemanagement.com
Telephone01277 353399
Telephone regionBrentwood

Location

Registered Address14 Sweet Briar Drive
Laindon
Basildon
Essex
SS15 4HA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Shareholders

1 at £1John W. Tapp
50.00%
Ordinary
1 at £1June Tapp
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,641
Cash£2
Current Liabilities£30,643

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 February 2021Registered office address changed from "Wagtails" 70 Fryerning Lane Fryerning Essex CM4 0NN to 14 Sweet Briar Drive Laindon Basildon Essex SS15 4HA on 2 February 2021 (1 page)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
31 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
27 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(14 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(14 pages)
10 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
10 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
5 September 2014Annual return made up to 25 July 2014
Statement of capital on 2014-09-05
  • GBP 2
(14 pages)
5 September 2014Annual return made up to 25 July 2014
Statement of capital on 2014-09-05
  • GBP 2
(14 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
31 July 2013Annual return made up to 25 July 2013
Statement of capital on 2013-07-31
  • GBP 2
(14 pages)
31 July 2013Annual return made up to 25 July 2013
Statement of capital on 2013-07-31
  • GBP 2
(14 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (14 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (14 pages)
7 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
7 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
18 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
18 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
2 August 2011Annual return made up to 25 July 2011 (14 pages)
2 August 2011Annual return made up to 25 July 2011 (14 pages)
4 August 2010Annual return made up to 25 July 2010 (14 pages)
4 August 2010Annual return made up to 25 July 2010 (14 pages)
3 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
27 August 2009Return made up to 25/07/09; full list of members (5 pages)
27 August 2009Return made up to 25/07/09; full list of members (5 pages)
5 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 August 2008Return made up to 25/07/08; no change of members
  • 363(287) ‐ Registered office changed on 06/08/08
(7 pages)
6 August 2008Return made up to 25/07/08; no change of members
  • 363(287) ‐ Registered office changed on 06/08/08
(7 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
16 August 2007Return made up to 25/07/07; no change of members (7 pages)
16 August 2007Return made up to 25/07/07; no change of members (7 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 August 2005Return made up to 25/07/05; full list of members (7 pages)
24 August 2005Return made up to 25/07/05; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
9 August 2004Return made up to 25/07/04; full list of members (7 pages)
9 August 2004Return made up to 25/07/04; full list of members (7 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
22 July 2003Return made up to 25/07/03; full list of members (7 pages)
22 July 2003Return made up to 25/07/03; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
13 September 2002New secretary appointed (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (1 page)
13 September 2002New director appointed (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New director appointed (1 page)
4 August 2002Return made up to 25/07/02; full list of members (7 pages)
4 August 2002Return made up to 25/07/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 August 2001Return made up to 25/07/01; full list of members (6 pages)
14 August 2001Return made up to 25/07/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 August 2000Return made up to 25/07/00; full list of members (6 pages)
14 August 2000Return made up to 25/07/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1999Return made up to 25/07/99; no change of members (4 pages)
19 August 1999Return made up to 25/07/99; no change of members (4 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 August 1998Return made up to 25/07/98; no change of members (4 pages)
12 August 1998Return made up to 25/07/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 August 1997Return made up to 25/07/97; full list of members (6 pages)
26 August 1997Return made up to 25/07/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 August 1996Return made up to 25/07/96; no change of members (6 pages)
19 August 1996Return made up to 25/07/96; no change of members (6 pages)
30 April 1996Registered office changed on 30/04/96 from: 9 the heythrop ingatestone essex CM4 9HG (1 page)
30 April 1996Registered office changed on 30/04/96 from: 9 the heythrop ingatestone essex CM4 9HG (1 page)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 August 1995Return made up to 25/07/95; no change of members (4 pages)
18 August 1995Return made up to 25/07/95; no change of members (4 pages)