Low Road
Dewsbury
Yorkshire
WF12 0PH
Director Name | Mr Hamzah Umar |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2021(10 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Views 11 High Meadows, Low Road Thornhill Dewsbury WF12 0PH |
Director Name | Mrs Tahera Umar |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2021(10 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Views High Meadows Off Low Road Dewsbury West Yorkshire WF12 0PH |
Website | www.watergatesconstruction.co.uk |
---|
Registered Address | The Views High Meadows Low Road Dewsbury WF12 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £183,210 |
Cash | £132 |
Current Liabilities | £677,209 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
29 March 2022 | Delivered on: 14 April 2022 Persons entitled: Iqbal Umar ( as Trustees of the Gkc Small Self Administered Scheme) Tahera Umar ( as Trustees of the Gkc Small Self Administered Scheme) Hamzah Umar ( as Trustees of the Gkc Small Self Administered Scheme) Obsidian Pension Administration Limited ( as Trustees of the Gkc Small Self Administered Scheme) Classification: A registered charge Particulars: A £300,000 comitted secured term facilty agreement between watergates construction LTD and obsidian pension administration limited previously known as obsidian trustees limited (lender). Outstanding |
---|
24 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 April 2022 | Registration of charge 075449650001, created on 29 March 2022 (44 pages) |
11 April 2022 | Appointment of Mr Hamzah Umar as a director on 10 April 2021 (2 pages) |
11 April 2022 | Appointment of Mrs Tahera Umar as a director on 10 April 2021 (2 pages) |
11 April 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
17 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE to The Views High Meadows Low Road Dewsbury WF12 0PH on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE to The Views High Meadows Low Road Dewsbury WF12 0PH on 23 September 2015 (1 page) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
27 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
8 July 2014 | Registered office address changed from the Views High Meadow Low Road Dewsbury Yorkshire WF12 0PH on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from the Views High Meadow Low Road Dewsbury Yorkshire WF12 0PH on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from the Views High Meadow Low Road Dewsbury Yorkshire WF12 0PH on 8 July 2014 (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
13 May 2011 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 13 May 2011 (1 page) |
28 February 2011 | Incorporation (34 pages) |
28 February 2011 | Incorporation (34 pages) |