UKBizDB.co.uk

BANBURY WATER SOFTENERS LTD.

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

This company is commonly known as Banbury Water Softeners Ltd.. The company was founded 20 years ago and was given the registration number 04791188. The firm's registered office is in DARTFORD. You can find them at Trinity House, 3 Bullace Lane, Dartford, Kent. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:BANBURY WATER SOFTENERS LTD.
Company Number:04791188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director29 April 2022Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director29 April 2022Active
Trinity House, 3 Bullace Lane, Dartford, DA1 1BB

Secretary08 June 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary08 June 2003Active
Trinity House, 3 Bullace Lane, Dartford, DA1 1BB

Director08 June 2003Active

People with Significant Control

Bramble Cole Developments Limited
Notified on:29 April 2022
Status:Active
Country of residence:United Kingdom
Address:Dunraven House, 6 Meadow Court, Witney, United Kingdom, OX28 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Jones
Notified on:29 April 2022
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:2 Michaels Court, Hanney Road, Abingdon, England, OX13 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard James Hayward
Notified on:09 June 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Dunraven House, 6 Meadow Court, 41 - 53 High Street, Witney, England, OX28 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Address

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

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Address

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

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination secretary company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-02-09Capital

Capital allotment shares.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type micro entity.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.