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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hamilton House, Coldharbour Road, West Byfleet, England, KT14 6JL | Secretary | 06 April 2015 | Active |
Hamilton House, Coldharbour Road, West Byfleet, England, KT14 6JL | Director | 06 April 2015 | Active |
Hamilton House, Coldharbour Road, West Byfleet, England, KT14 6JL | Director | 06 April 2015 | Active |
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ | Director | 01 October 2010 | Active |
Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ | Secretary | 26 January 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 26 January 2001 | Active |
Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ | Director | 26 January 2001 | Active |
Hamilton House, Coldharbour Road, West Byfleet, England, KT14 6JL | Director | 06 April 2015 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 26 January 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Officers | Appoint person director company with name date. | Download |
2015-10-28 | Officers | Appoint person director company with name date. | Download |
2015-10-28 | Officers | Appoint person director company with name date. | Download |
2015-10-28 | Officers | Appoint person secretary company with name date. | Download |
2015-10-26 | Address | Change registered office address company with date old address new address. | Download |
2015-07-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.