Freshwater Recycling Limited was formally closed on 2019-04-16.
Freshwater Recycling was a private limited company that was located at 99 Stanley Road, Bootle, L20 7DA, ENGLAND. Its net worth was estimated to be 1681 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2016-04-01).
The company was officially classified as "manufacture tv transmitters, telephony etc." (3220).
The last confirmation statement was filed on 2018-03-31 and last time the annual accounts were filed was on 31 March 2017.
Freshwater Recycling Limited Address / Contact
Office Address
99 Stanley Road
Town
Bootle
Post code
L20 7DA
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10098589
Date of Incorporation
Fri, 1st Apr 2016
Date of Dissolution
Tue, 16th Apr 2019
Industry
Manufacture TV transmitters, telephony etc.
End of financial Year
31st March
Company age
3 years old
Account next due date
Mon, 31st Dec 2018
Account last made up date
Fri, 31st Mar 2017
Next confirmation statement due date
Sun, 14th Apr 2019
Last confirmation statement dated
Sat, 31st Mar 2018
Company staff
Susan H.
Position: Director
Appointed: 01 April 2016
Resigned: 04 May 2018
People with significant control
Susan H.
Notified on
29 June 2016
Ceased on
4 May 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-03-31
Net Worth
1 681
Balance Sheet
Current Assets
2 971
Net Assets Liabilities Including Pension Asset Liability
1 681
Reserves/Capital
Shareholder Funds
1 681
Other
Creditors Due Within One Year
5 446
Fixed Assets
4 156
Net Current Assets Liabilities
-2 475
Total Assets Less Current Liabilities
1 681
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Mortgage
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
gazette
Free Download
(1 page)
TM01
Director's appointment terminated on Fri, 4th May 2018
filed on: 4th, May 2018
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Fri, 4th May 2018
filed on: 4th, May 2018
persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 10th, April 2018
confirmation statement
Free Download
(3 pages)
MR01
Registration of charge 100985890001, created on Fri, 5th Jan 2018
filed on: 17th, January 2018
mortgage
Free Download
(26 pages)
AA
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, December 2017
accounts
Free Download
(2 pages)
AA01
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 8th, December 2017
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 7th, April 2017
confirmation statement
Free Download
(5 pages)
AD01
Change of registered address from 5a Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY United Kingdom on Thu, 12th Jan 2017 to C/O Ad Kilshaw 99 Stanley Road Bootle L20 7DA
filed on: 12th, January 2017
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 1st, April 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.