Watersaver Labtaps Limited

  • Active
  • Incorporated on 15 Jun 2006

Reg Address: Unit 11 High Carr Network Centre, Newcastle Under Lyme ST5 7XE

Previous Names:
Specialcorp Limited - 21 Aug 2006
Specialcorp Limited - 15 Jun 2006

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Watersaver Labtaps Limited" is a ltd and located in Unit 11 High Carr Network Centre, Newcastle Under Lyme ST5 7XE. Watersaver Labtaps Limited is currently in active status and it was incorporated on 15 Jun 2006 (18 years 3 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Watersaver Labtaps Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stephen Edward Williams Director 21 Oct 2009 British Resigned
23 Dec 2016
2 Steven Allen Kersten Director 21 Aug 2006 American Active
3 Steven Allen Kersten Director 21 Aug 2006 American Active
4 Priscilla Levine Kersten Secretary 21 Aug 2006 British Active
5 ABOGADO NOMINEES LIMITED Corporate Secretary 18 Aug 2006 - Resigned
1 Feb 2010
6 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 18 Aug 2006 - Resigned
21 Aug 2006
7 ABOGADO NOMINEES LIMITED Corporate Director 18 Aug 2006 - Resigned
21 Aug 2006
8 LUCIENE JAMES LIMITED Corporate Nominee Director 15 Jun 2006 - Resigned
18 Aug 2006
9 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 15 Jun 2006 - Resigned
18 Aug 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Steven Kersten
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
14 Jun 2022 American Active
2 Watersaver Faucet Company
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active
3 Watersaver Faucet Company
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Ceased
14 Jun 2022


Latest Filing Activity

List of company filings like confirmation statements, accounts for Watersaver Labtaps Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 17 Jun 2024 Download PDF
2 Accounts - Small 28 Sep 2023 Download PDF
3 Confirmation Statement - Updates 27 Jun 2023 Download PDF
4 Accounts - Small 14 Sep 2022 Download PDF
5 Persons With Significant Control - Cessation Of A Person With Significant Control 6 Jul 2022 Download PDF
1 Pages
6 Persons With Significant Control - Notification Of A Person With Significant Control 6 Jul 2022 Download PDF
2 Pages
7 Officers - Change Person Director Company With Change Date 6 Jul 2022 Download PDF
2 Pages
8 Confirmation Statement - Updates 29 Jun 2022 Download PDF
5 Pages
9 Confirmation Statement - No Updates 1 Jul 2021 Download PDF
10 Accounts - Small 12 Oct 2020 Download PDF
10 Pages
11 Confirmation Statement - No Updates 17 Jun 2020 Download PDF
3 Pages
12 Accounts - Small 20 Dec 2019 Download PDF
9 Pages
13 Confirmation Statement - No Updates 18 Jun 2019 Download PDF
3 Pages
14 Accounts - Small 24 Sep 2018 Download PDF
8 Pages
15 Officers - Change Person Secretary Company With Change Date 29 Jun 2018 Download PDF
1 Pages
16 Confirmation Statement - No Updates 29 Jun 2018 Download PDF
3 Pages
17 Officers - Change Person Director Company With Change Date 29 Jun 2018 Download PDF
2 Pages
18 Accounts - Small 26 Sep 2017 Download PDF
8 Pages
19 Confirmation Statement - Updates 7 Jul 2017 Download PDF
4 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 3 Jul 2017 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 16 Jan 2017 Download PDF
1 Pages
22 Accounts - Total Exemption Small 26 Sep 2016 Download PDF
8 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 15 Jun 2016 Download PDF
5 Pages
24 Accounts - Total Exemption Small 29 Sep 2015 Download PDF
8 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 10 Jul 2015 Download PDF
5 Pages
26 Accounts - Total Exemption Small 26 Sep 2014 Download PDF
8 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 15 Jul 2014 Download PDF
5 Pages
28 Accounts - Total Exemption Small 27 Sep 2013 Download PDF
15 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2013 Download PDF
5 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2012 Download PDF
5 Pages
31 Accounts - Total Exemption Small 5 Jul 2012 Download PDF
4 Pages
32 Address - Change Registered Office Company With Date Old 5 Jul 2012 Download PDF
1 Pages
33 Accounts - Total Exemption Small 6 Oct 2011 Download PDF
4 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 30 Jun 2011 Download PDF
5 Pages
35 Address - Change Registered Office Company With Date Old 12 May 2011 Download PDF
1 Pages
36 Accounts - Total Exemption Small 5 Oct 2010 Download PDF
3 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2010 Download PDF
5 Pages
38 Officers - Change Person Director Company With Change Date 16 Jun 2010 Download PDF
2 Pages
39 Officers - Termination Secretary Company With Name 15 Jun 2010 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name 1 Dec 2009 Download PDF
3 Pages
41 Address - Change Registered Office Company With Date Old 1 Dec 2009 Download PDF
2 Pages
42 Accounts - Total Exemption Small 30 Oct 2009 Download PDF
3 Pages
43 Annual Return - Legacy 24 Aug 2009 Download PDF
6 Pages
44 Accounts - Total Exemption Small 16 Sep 2008 Download PDF
5 Pages
45 Annual Return - Legacy 21 Jul 2008 Download PDF
6 Pages
46 Annual Return - Legacy 13 Jul 2007 Download PDF
6 Pages
47 Accounts - Total Exemption Small 1 Jun 2007 Download PDF
4 Pages
48 Officers - Legacy 17 Oct 2006 Download PDF
2 Pages
49 Officers - Legacy 17 Oct 2006 Download PDF
1 Pages
50 Capital - Legacy 17 Oct 2006 Download PDF
2 Pages
51 Officers - Legacy 17 Oct 2006 Download PDF
1 Pages
52 Officers - Legacy 17 Oct 2006 Download PDF
2 Pages
53 Accounts - Legacy 30 Aug 2006 Download PDF
1 Pages
54 Officers - Legacy 30 Aug 2006 Download PDF
11 Pages
55 Resolution 30 Aug 2006 Download PDF
56 Resolution 30 Aug 2006 Download PDF
57 Resolution 30 Aug 2006 Download PDF
58 Resolution 30 Aug 2006 Download PDF
30 Pages
59 Officers - Legacy 30 Aug 2006 Download PDF
11 Pages
60 Officers - Legacy 30 Aug 2006 Download PDF
1 Pages
61 Officers - Legacy 30 Aug 2006 Download PDF
1 Pages
62 Address - Legacy 30 Aug 2006 Download PDF
1 Pages
63 Change Of Name - Certificate Company 21 Aug 2006 Download PDF
2 Pages
64 Incorporation - Company 15 Jun 2006 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies