Waterco Six Limited DURHAM


Founded in 1990, Waterco Six, classified under reg no. 02528693 is an active company. Currently registered at Northumbria House, Abbey Road DH1 5FJ, Durham the company has been in the business for thirty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2013/08/13 Waterco Six Limited is no longer carrying the name Analytical & Environmental Services.

The firm has one director. Richard S., appointed on 7 October 2021. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Waterco Six Limited Address / Contact

Office Address Northumbria House, Abbey Road
Office Address2 Pity Me
Town Durham
Post code DH1 5FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02528693
Date of Incorporation Tue, 7th Aug 1990
Industry Non-trading company
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Richard S.

Position: Director

Appointed: 07 October 2021

Martin P.

Position: Director

Appointed: 01 April 2013

Resigned: 08 October 2021

Joanna A.

Position: Secretary

Appointed: 20 October 2006

Resigned: 17 April 2014

Peter G.

Position: Director

Appointed: 01 May 2004

Resigned: 31 March 2013

John A.

Position: Director

Appointed: 16 November 2001

Resigned: 30 June 2012

Christopher G.

Position: Director

Appointed: 29 October 1997

Resigned: 31 December 2012

John T.

Position: Director

Appointed: 17 July 1997

Resigned: 03 September 1997

Susan O.

Position: Director

Appointed: 17 July 1997

Resigned: 31 December 2012

John F.

Position: Director

Appointed: 15 July 1993

Resigned: 31 December 1996

John G.

Position: Director

Appointed: 29 March 1993

Resigned: 09 June 1993

John G.

Position: Director

Appointed: 07 August 1992

Resigned: 01 May 2004

Ian D.

Position: Director

Appointed: 07 August 1992

Resigned: 30 September 2007

Jonathan H.

Position: Director

Appointed: 07 August 1992

Resigned: 29 March 1993

Martin P.

Position: Secretary

Appointed: 07 August 1992

Resigned: 20 October 2006

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Northumbrian Services Limited from Durham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northumbrian Services Limited

Northumbria House Abbey Road, Pity Me, Durham, DH1 5FJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02366698
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Analytical & Environmental Services August 13, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 23rd, November 2023
Free Download (7 pages)

Company search

Advertisements