Company NameSplash Waters Limited
Company StatusDissolved
Company Number08223063
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date2 April 2024 (1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Shane Waters
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleOil And Gas Offshore
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy Services First Floor,Enterpri
202-206 Litnhorpe Road
Middlesbrough
Cleveland
TS1 3QW

Contact

Websitewww.shanemwaters.com

Location

Registered AddressBeaumont Accountancy Services First Floor,Enterprise House
202-206 Litnhorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Shane Waters
75.00%
Ordinary
25 at £1Melissa Jamie Waters
25.00%
Ordinary

Financials

Year2014
Net Worth£7,481
Cash£11,511
Current Liabilities£7,634

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 April 2018Amended micro company accounts made up to 31 March 2017 (8 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
19 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
17 July 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Litnhorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Litnhorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 March 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
31 March 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
2 October 2013Registered office address changed from 16 Buttercup Close Upton Pontefract West Yorkshire WF9 1ND England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 16 Buttercup Close Upton Pontefract West Yorkshire WF9 1ND England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 16 Buttercup Close Upton Pontefract West Yorkshire WF9 1ND England on 2 October 2013 (1 page)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)