Company NameComplete Waterproofing Services Limited
DirectorMatthew Hibberd
Company StatusActive
Company Number07915464
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Previous NameComplete Waterpoofing Services Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Director

Director NameMr Matthew Hibberd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleRoofing
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Matthew Hibberd
100.00%
Ordinary

Financials

Year2014
Net Worth£10,245
Cash£127,685
Current Liabilities£109,051

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

18 April 2019Delivered on: 18 April 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
9 March 2017Delivered on: 9 March 2017
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

21 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
21 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
28 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
18 April 2019Registration of charge 079154640002, created on 18 April 2019 (37 pages)
18 March 2019Satisfaction of charge 079154640001 in full (1 page)
4 March 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
6 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
22 May 2018Current accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
29 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 200
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 200
(3 pages)
10 May 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
10 May 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
9 March 2017Registration of charge 079154640001, created on 9 March 2017 (53 pages)
9 March 2017Registration of charge 079154640001, created on 9 March 2017 (53 pages)
13 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
5 March 2012Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 5 March 2012 (1 page)
1 March 2012Registered office address changed from C/O Matthew Hibberd 188 High Road Loughton Essex IG10 1DN United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from C/O Matthew Hibberd 188 High Road Loughton Essex IG10 1DN United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from C/O Matthew Hibberd 188 High Road Loughton Essex IG10 1DN United Kingdom on 1 March 2012 (1 page)
20 January 2012Company name changed complete waterpoofing services LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2012Company name changed complete waterpoofing services LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)