Company NameActive Water Treatment Specialists Ltd
DirectorSonny Lineham
Company StatusActive - Proposal to Strike off
Company Number08881512
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Sonny Lineham
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleWater Treatment
Country of ResidenceEngland
Correspondence Address134 William Street
Grays
RM17 6DZ
Secretary NameMrs Kirsty Lineham
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address134 William Street
Grays
RM17 6DZ

Location

Registered AddressUnit C Prout Industrial Estate
Point Road
Canvey Island
Essex
SS8 7TJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Sonny Lineham
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

21 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
20 February 2023Change of details for Mr Sonny Lineham as a person with significant control on 20 February 2023 (2 pages)
20 February 2023Registered office address changed from 134 William Street Grays RM17 6DZ England to Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 20 February 2023 (1 page)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
17 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
24 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
2 July 2019Registered office address changed from 30 st Leonards Road Colchester Essex CO1 2NU England to 134 William Street Grays RM17 6DZ on 2 July 2019 (1 page)
19 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
11 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
26 December 2017Registered office address changed from 71 Springfield Road Grays Essex RM16 2QX England to 30 st Leonards Road Colchester Essex CO1 2NU on 26 December 2017 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(3 pages)
21 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(3 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 September 2015Registered office address changed from 5 Keir Hardie House Milford Road Grays Essex RM16 2QP to 71 Springfield Road Grays Essex RM16 2QX on 6 September 2015 (1 page)
6 September 2015Registered office address changed from 5 Keir Hardie House Milford Road Grays Essex RM16 2QP to 71 Springfield Road Grays Essex RM16 2QX on 6 September 2015 (1 page)
6 September 2015Registered office address changed from 5 Keir Hardie House Milford Road Grays Essex RM16 2QP to 71 Springfield Road Grays Essex RM16 2QX on 6 September 2015 (1 page)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)