UKBizDB.co.uk

AIR & WATER SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Air & Water Solutions Limited. The company was founded 23 years ago and was given the registration number 04148358. The firm's registered office is in GUILDFORD. You can find them at C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AIR & WATER SOLUTIONS LIMITED
Company Number:04148358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey, England, GU1 4QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, Coldharbour Road, West Byfleet, England, KT14 6JL

Secretary06 April 2015Active
Hamilton House, Coldharbour Road, West Byfleet, England, KT14 6JL

Director06 April 2015Active
Hamilton House, Coldharbour Road, West Byfleet, England, KT14 6JL

Director06 April 2015Active
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ

Director01 October 2010Active
Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ

Secretary26 January 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 January 2001Active
Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ

Director26 January 2001Active
Hamilton House, Coldharbour Road, West Byfleet, England, KT14 6JL

Director06 April 2015Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 January 2001Active

People with Significant Control

Mr Nigel Peter Williams
Notified on:01 July 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:C/O Cmb Partnership Limited, 7 Wey Court, Guildford, England, GU1 4QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Mary Diana Williams
Notified on:01 July 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:C/O Cmb Partnership Limited, 7 Wey Court, Guildford, England, GU1 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Address

Change registered office address company with date old address new address.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Officers

Appoint person director company with name date.

Download
2015-10-28Officers

Appoint person director company with name date.

Download
2015-10-28Officers

Appoint person director company with name date.

Download
2015-10-28Officers

Appoint person secretary company with name date.

Download
2015-10-26Address

Change registered office address company with date old address new address.

Download
2015-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.