Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WATERFRONT FLUID CONTROLS LTD.
Company Information for

WATERFRONT FLUID CONTROLS LTD.

24 BLYTHSWOOD SQUARE, 1ST FLOOR, GLASGOW, G2 4BG,
Company Registration Number
SC305356
Private Limited Company
Active

Company Overview

About Waterfront Fluid Controls Ltd.
WATERFRONT FLUID CONTROLS LTD. was founded on 2006-07-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Waterfront Fluid Controls Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WATERFRONT FLUID CONTROLS LTD.
 
Legal Registered Office
24 BLYTHSWOOD SQUARE
1ST FLOOR
GLASGOW
G2 4BG
Other companies in G2
 
Filing Information
Company Number SC305356
Company ID Number SC305356
Date formed 2006-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/12/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB894898138  
Last Datalog update: 2024-03-05 13:05:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERFRONT FLUID CONTROLS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDIWATE LIMITED   VINDICIO CF LIMITED   VINDICIO FORENSICS LIMITED   LOCKHART BUSINESS ADVISORY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WATERFRONT FLUID CONTROLS LTD.
The following companies were found which have the same name as WATERFRONT FLUID CONTROLS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERFRONT FLUID CONTROLS SDN. BHD. Active
WATERFRONT FLUID CONTROLS LIMITED Active Company formed on the 2007-12-03

Company Officers of WATERFRONT FLUID CONTROLS LTD.

Current Directors
Officer Role Date Appointed
ELIZABETH NIVEN
Company Secretary 2013-01-23
NEIL ROBERT BETTERIDGE
Director 2006-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN KENNETH BETTERIDGE
Company Secretary 2006-07-12 2013-01-23
BRIAN REID LTD.
Nominated Secretary 2006-07-12 2006-07-12
STEPHEN MABBOTT LTD.
Nominated Director 2006-07-12 2006-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ROBERT BETTERIDGE WATERFRONT ENGINEERING SERVICES LTD. Director 2001-01-26 CURRENT 2001-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03Director's details changed for Bhuwanesh Pandey on 2024-05-03
2024-05-03Change of share class name or designation
2024-05-03Particulars of variation of rights attached to shares
2024-05-01CESSATION OF NEIL ROBERT BETTERIDGE AS A PERSON OF SIGNIFICANT CONTROL
2024-05-01Termination of appointment of Elizabeth Niven on 2024-04-30
2024-05-01Notification of Jash Engineering Limited as a person with significant control on 2024-04-30
2024-05-01DIRECTOR APPOINTED DHARMENDRA JAIN
2024-05-01DIRECTOR APPOINTED PRATIK PATEL
2024-05-01DIRECTOR APPOINTED BHUWANESH PANDEY
2024-05-01DIRECTOR APPOINTED ELIZABETH NIVEN
2024-05-01Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-05-01Memorandum articles filed
2024-01-26Current accounting period extended from 31/01/24 TO 31/03/24
2023-08-16CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-08-1131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21Particulars of variation of rights attached to shares
2022-01-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-21Statement of company's objects
2022-01-21Memorandum articles filed
2022-01-21Sub-division of shares on 2022-01-11
2022-01-2111/01/22 STATEMENT OF CAPITAL GBP 2.11
2022-01-21SH0111/01/22 STATEMENT OF CAPITAL GBP 2.11
2022-01-21SH02Sub-division of shares on 2022-01-11
2022-01-21MEM/ARTSARTICLES OF ASSOCIATION
2022-01-21CC04Statement of company's objects
2022-01-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-01-21SH10Particulars of variation of rights attached to shares
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-07-23CH01Director's details changed for Mr Neil Robert Betteridge on 2021-07-01
2021-07-23PSC04Change of details for Mr Neil Robert Betteridge as a person with significant control on 2021-07-01
2020-08-14AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-10-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2017-08-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-05CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3053560003
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-17AR0112/07/15 ANNUAL RETURN FULL LIST
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM 231/233 St. Vincent Street Glasgow G2 5QY
2015-01-26AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26AAMDAmended account small company full exemption
2014-10-23AA01Previous accounting period shortened from 31/07/14 TO 31/01/14
2014-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3053560002
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0112/07/14 ANNUAL RETURN FULL LIST
2014-06-09AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 3053560003
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 3053560002
2013-09-24AA01Previous accounting period shortened from 31/01/14 TO 31/07/13
2013-08-08AR0112/07/13 ANNUAL RETURN FULL LIST
2013-08-08AP03Appointment of Elizabeth Niven as company secretary
2013-08-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN BETTERIDGE
2013-07-19AA31/01/13 TOTAL EXEMPTION SMALL
2012-09-06AR0112/07/12 FULL LIST
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM UNIT 8 THE HUB PACIFIC QUAY PACIFIC DRIVE GLASGOW G51 1EA SCOTLAND
2012-08-07AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-02AA01PREVEXT FROM 31/07/2011 TO 31/01/2012
2011-09-27AR0112/07/11 FULL LIST
2011-08-02AA31/07/10 TOTAL EXEMPTION SMALL
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 4TH FLOOR 176 BATH STREET GLASGOW G2 4HG UNITED KINGDOM
2011-03-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-05AR0112/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BETTERIDGE / 12/07/2010
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 168 BATH STREET GLASGOW G2 4TP
2009-08-26363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-21AA31/07/07 TOTAL EXEMPTION SMALL
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 4TH FLOOR 176 BATH STREET GLASGOW G2 4HG
2008-08-28363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 4TH FLOOR 176 BATH STREET GLASGOW G2 4HG
2007-12-14363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 3 SOUTH ROAD BUSBY GLASGOW G76 8JB
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW SECRETARY APPOINTED
2006-07-14288bDIRECTOR RESIGNED
2006-07-14288bSECRETARY RESIGNED
2006-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps

28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28140 - Manufacture of taps and valves



Licences & Regulatory approval
We could not find any licences issued to WATERFRONT FLUID CONTROLS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATERFRONT FLUID CONTROLS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-12 Satisfied HSBC BANK PLC
2013-12-09 Satisfied SYNERGY IN TRADE LTD
BOND & FLOATING CHARGE 2011-03-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATERFRONT FLUID CONTROLS LTD.

Intangible Assets
Patents
We have not found any records of WATERFRONT FLUID CONTROLS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WATERFRONT FLUID CONTROLS LTD.
Trademarks
We have not found any records of WATERFRONT FLUID CONTROLS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with WATERFRONT FLUID CONTROLS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Scarborough Council 2013-03-04 GBP £2,145

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WATERFRONT FLUID CONTROLS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERFRONT FLUID CONTROLS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATERFRONT FLUID CONTROLS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.