Waterproofingplus Ltd. POOLE


Waterproofingplus Ltd. was formally closed on 2022-10-04. Waterproofingplus was a private limited company that could have been found at Units 9-11 Fleets Industrial Estate, Willis Way, Poole, BH15 3SU, Dorset. Its total net worth was valued to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formally formed on 2014-03-07) was run by 2 directors.
Director Aleksandra J. who was appointed on 22 July 2015.
Director Robert J. who was appointed on 07 March 2014.

The company was classified as "retail sale via mail order houses or via internet" (47910). The most recent confirmation statement was sent on 2022-03-07 and last time the annual accounts were sent was on 31 December 2021. 2016-03-07 was the date of the last annual return.

Waterproofingplus Ltd. Address / Contact

Office Address Units 9-11 Fleets Industrial Estate
Office Address2 Willis Way
Town Poole
Post code BH15 3SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08928893
Date of Incorporation Fri, 7th Mar 2014
Date of Dissolution Tue, 4th Oct 2022
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 21st Mar 2023
Last confirmation statement dated Mon, 7th Mar 2022

Company staff

Aleksandra J.

Position: Director

Appointed: 22 July 2015

Robert J.

Position: Director

Appointed: 07 March 2014

Colin F.

Position: Director

Appointed: 07 March 2014

Resigned: 06 July 2015

Michael S.

Position: Director

Appointed: 07 March 2014

Resigned: 03 May 2017

People with significant control

Icb (Waterproofing) Ltd

Units 9-11 Fleets Industrial Estate Willis Way, Poole, Dorset, BH15 3SU, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 01900160
Notified on 14 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert J.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aleksandra J.

Notified on 6 April 2016
Ceased on 12 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2016
Ceased on 3 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 7463814953 5202 909
Current Assets3 0106898773 7354 191
Debtors2643083822151 282
Net Assets Liabilities-12 193-18 271-25 843-26 202-27 683
Other Debtors2643083822151 282
Other
Amounts Owed To Related Parties 16 63524 33028 62430 482
Average Number Employees During Period  444
Creditors15 20318 96026 72029 93731 874
Other Creditors13 623    
Other Payables Accrued Expenses1 0001 1001 1901 2511 363
Taxation Social Security Payable   62 
Trade Creditors Trade Payables5801 2251 200 29

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
Free Download (1 page)

Company search

Advertisements