Absolute Waterproofing Limited

DataGardener
absolute waterproofing limited
live
Small

Absolute Waterproofing Limited

12223128Private Limited With Share Capital

Jubilee Works Gorsey Lane, Coleshill, Birmingham, B461JU
Incorporated

23/09/2019

Company Age

6 years

Directors

3

Employees

12

SIC Code

43390

Risk

moderate risk

Company Overview

Registration, classification & business activity

Absolute Waterproofing Limited (12223128) is a private limited with share capital incorporated on 23/09/2019 (6 years old) and registered in birmingham, B461JU. The company operates under SIC code 43390 - other building completion and finishing.

At absolute waterproofing ltd (part of absolute group) we specialize in all aspects of flat roofing.• bituminous membrane systems• liquid membrane systems• single ply membrane systems• hot melt systems as part of the absolute group we can provide a one stop shop for all your needs on each project in...

Private Limited With Share Capital
SIC: 43390
Small
Incorporated 23/09/2019
B461JU
12 employees

Financial Overview

Total Assets

£3.48M

Liabilities

£2.63M

Net Assets

£850.9K

Est. Turnover

£7.84M

AI Estimated
Unreported
Cash

£152.0K

Key Metrics

12

Employees

3

Directors

4

Shareholders

1

PSCs

Board of Directors

3

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2025
Capital Allotment Shares
Category:Capital
Date:01-09-2025
Resolution
Category:Resolution
Date:27-08-2025
Memorandum Articles
Category:Incorporation
Date:27-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2025
Capital Name Of Class Of Shares
Category:Capital
Date:11-06-2025
Capital Alter Shares Subdivision
Category:Capital
Date:23-04-2025
Memorandum Articles
Category:Incorporation
Date:23-04-2025
Resolution
Category:Resolution
Date:23-04-2025
Capital Name Of Class Of Shares
Category:Capital
Date:23-04-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-04-2025
Resolution
Category:Resolution
Date:23-04-2025
Legacy
Category:Miscellaneous
Date:16-04-2025
Legacy
Category:Miscellaneous
Date:16-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2019
Incorporation Company
Category:Incorporation
Date:23-09-2019

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date14/03/2025
Latest Accounts30/06/2024

Trading Addresses

3Mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV34FJ
Jubilee Works Gorsey Lane, Coleshill, Birmingham, B46 1Ju, B461JURegistered

Contact

Jubilee Works Gorsey Lane, Coleshill, Birmingham, B461JU