Green Compliance Water Division Limited WALSALL


Green Compliance Water Division started in year 1998 as Private Limited Company with registration number 03572340. The Green Compliance Water Division company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Walsall at C/o South Staffordshire Plc. Postal code: WS2 7PD. Since 2012-04-18 Green Compliance Water Division Limited is no longer carrying the name Waterchem.

The company has 2 directors, namely Robert O., Neil S.. Of them, Neil S. has been with the company the longest, being appointed on 29 April 2020 and Robert O. has been with the company for the least time - from 15 May 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Green Compliance Water Division Limited Address / Contact

Office Address C/o South Staffordshire Plc
Office Address2 Green Lane
Town Walsall
Post code WS2 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03572340
Date of Incorporation Fri, 29th May 1998
Industry Dormant Company
End of financial Year 31st March
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (193 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Robert O.

Position: Director

Appointed: 15 May 2023

Neil S.

Position: Director

Appointed: 29 April 2020

Caroline S.

Position: Secretary

Appointed: 10 May 2019

Resigned: 23 March 2023

David T.

Position: Director

Appointed: 12 October 2016

Resigned: 20 December 2019

Christopher B.

Position: Director

Appointed: 12 October 2016

Resigned: 31 January 2018

Adrian P.

Position: Director

Appointed: 12 October 2016

Resigned: 29 April 2020

Jason G.

Position: Secretary

Appointed: 12 October 2016

Resigned: 10 May 2019

Hugh E.

Position: Secretary

Appointed: 14 May 2015

Resigned: 12 October 2016

Mark R.

Position: Director

Appointed: 01 December 2014

Resigned: 21 August 2015

John C.

Position: Secretary

Appointed: 07 April 2010

Resigned: 30 April 2015

John P.

Position: Director

Appointed: 07 April 2010

Resigned: 07 January 2013

John C.

Position: Director

Appointed: 07 April 2010

Resigned: 30 April 2015

Richard H.

Position: Director

Appointed: 07 April 2010

Resigned: 12 October 2016

John D.

Position: Director

Appointed: 06 October 2008

Resigned: 28 August 2015

Michael H.

Position: Director

Appointed: 01 June 2004

Resigned: 07 April 2010

David D.

Position: Secretary

Appointed: 01 September 2003

Resigned: 07 April 2010

David D.

Position: Director

Appointed: 01 September 2003

Resigned: 31 July 2006

Christopher B.

Position: Director

Appointed: 29 May 1998

Resigned: 07 April 2010

Christopher B.

Position: Secretary

Appointed: 29 May 1998

Resigned: 01 September 2003

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 29 May 1998

Resigned: 29 May 1998

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 1998

Resigned: 29 May 1998

Michael L.

Position: Director

Appointed: 29 May 1998

Resigned: 07 April 2010

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Integrated Water Services Limited from Walsall, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Integrated Water Services Limited

. Green Lane, Walsall, WS2 7PD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 5283349
Notified on 12 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Waterchem April 18, 2012
C M J Associates January 24, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets90 00090 00090 000 
Net Assets Liabilities90 00090 00090 00090 000
Other
Average Number Employees During Period 11 
Called Up Share Capital Not Paid Not Expressed As Current Asset  90 00090 000
Net Current Assets Liabilities90 00090 00090 000 
Number Shares Allotted   90 000
Par Value Share   1
Total Assets Less Current Liabilities90 00090 00090 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-02-28
filed on: 24th, November 2023
Free Download (2 pages)

Company search

Advertisements