Company NameCommissioning Water Treatment Specialist Limited
Company StatusDissolved
Company Number08210429
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Dissolution Date9 May 2021 (2 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Paul Fernley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMr Neil George Jackson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMr Andrew Dickinson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(2 years after company formation)
Appointment Duration6 years, 8 months (closed 09 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMr Andrew Dickinson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lodge Road
Atherton
Manchester
Greater Manchester
M46 9BL
Director NameMt Andrew Dickinson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(8 months, 1 week after company formation)
Appointment Duration4 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Hyde Road
Woodley
Stockport
Cheshire
SK6 1QG

Contact

Websitewww.commissioningwatertreatmentspecialist.co.uk/
Telephone01942 393126
Telephone regionWigan

Location

Registered AddressC/O Jones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Dickinson
33.33%
Ordinary
1 at £1Neil George Jackson
33.33%
Ordinary
1 at £1Paul Fernley
33.33%
Ordinary

Financials

Year2014
Net Worth£18,172
Cash£1,010
Current Liabilities£96,458

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End28 July

Filing History

15 November 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
9 January 2017Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
30 July 2016Current accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
30 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
7 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 August 2015Registered office address changed from C/O Anthony Wych and Co 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
30 June 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
10 November 2014Appointment of Mr Andrew Dickinson as a director on 12 September 2014 (2 pages)
23 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(4 pages)
21 October 2013Total exemption small company accounts made up to 30 September 2013 (15 pages)
3 October 2013Annual return made up to 11 September 2013 with a full list of shareholders (5 pages)
3 October 2013Director's details changed (2 pages)
3 October 2013Director's details changed for Mr Paul Fernley on 11 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Neil George Jackson on 11 September 2013 (2 pages)
24 September 2013Termination of appointment of Andrew Dickinson as a director on 23 September 2013 (1 page)
16 July 2013Appointment of Mt Andrew Dickinson as a director on 22 May 2013 (2 pages)
23 April 2013Termination of appointment of Andrew Dickinson as a director on 22 April 2013 (1 page)
18 January 2013Registered office address changed from 43 Lodge Road Atherton Manchester Greater Manchester M46 9BL England on 18 January 2013 (1 page)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)