UKBizDB.co.uk

BLACK MOUNTAIN MINERAL WATER COMPANY LIMITED

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

This company is commonly known as Black Mountain Mineral Water Company Limited. The company was founded 29 years ago and was given the registration number 02991592. The firm's registered office is in HEREFORDSHIRE. You can find them at Springvale, Longtown, Herefordshire, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:BLACK MOUNTAIN MINERAL WATER COMPANY LIMITED
Company Number:02991592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Springvale, Longtown, Herefordshire, HR2 0PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chestnut Cottages, Priort Wood, Clifford, Hereford, HR3 5HG

Secretary04 December 2008Active
152, Underhill Crescent, Abergavenny, United Kingdom, NP7 6DT

Director19 September 2016Active
Springvale, Longtown, Herefordshire, HR2 0PB

Director17 November 1994Active
Chestnut Cottage, Priory Wood, Clifford, Great Britain, HR3 5HG

Director19 September 2016Active
Downend, 118 Three Elms Road, Hereford, HR4 0RJ

Secretary02 June 2006Active
Caldy Egg Lane, Claines, Worcester, WR3 7SB

Secretary17 November 1994Active
Flat 4 149 Sloane Street, London, SW1X 9BZ

Secretary31 July 2000Active
6 Elm Drive, Llanellen, Abergavenny, NP7 9HW

Secretary07 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 November 1994Active
Caldy Egg Lane, Claines, Worcester, WR3 7SB

Director17 November 1994Active
Caldy Egg Lane, Claines, Worcester, WR3 7SB

Director17 November 1994Active
30 Culverden Park, Tunbridge Wells, TN4 9QR

Director31 July 2000Active
Flat 4 149 Sloane Street, London, SW1X 9BZ

Director28 April 2000Active
22 Main Road, Fenwick, KA3 6AH

Director26 January 2001Active
6 Elm Drive, Llanellen, Abergavenny, NP7 9HW

Director25 May 2001Active
55 Crossways, Peterchurch, Herefordshire, HR2 0TQ

Director17 November 1994Active

People with Significant Control

Mrs Dorinda Joy Watkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Springvale, Longtown, Hereford, United Kingdom, HR2 0LD
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Officers

Appoint person director company with name date.

Download
2016-09-21Officers

Appoint person director company with name date.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Accounts

Accounts with accounts type total exemption small.

Download
2014-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.