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.
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 | : |
|
Registered Address | : | Springvale, Longtown, Herefordshire, HR2 0PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chestnut Cottages, Priort Wood, Clifford, Hereford, HR3 5HG | Secretary | 04 December 2008 | Active |
152, Underhill Crescent, Abergavenny, United Kingdom, NP7 6DT | Director | 19 September 2016 | Active |
Springvale, Longtown, Herefordshire, HR2 0PB | Director | 17 November 1994 | Active |
Chestnut Cottage, Priory Wood, Clifford, Great Britain, HR3 5HG | Director | 19 September 2016 | Active |
Downend, 118 Three Elms Road, Hereford, HR4 0RJ | Secretary | 02 June 2006 | Active |
Caldy Egg Lane, Claines, Worcester, WR3 7SB | Secretary | 17 November 1994 | Active |
Flat 4 149 Sloane Street, London, SW1X 9BZ | Secretary | 31 July 2000 | Active |
6 Elm Drive, Llanellen, Abergavenny, NP7 9HW | Secretary | 07 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 November 1994 | Active |
Caldy Egg Lane, Claines, Worcester, WR3 7SB | Director | 17 November 1994 | Active |
Caldy Egg Lane, Claines, Worcester, WR3 7SB | Director | 17 November 1994 | Active |
30 Culverden Park, Tunbridge Wells, TN4 9QR | Director | 31 July 2000 | Active |
Flat 4 149 Sloane Street, London, SW1X 9BZ | Director | 28 April 2000 | Active |
22 Main Road, Fenwick, KA3 6AH | Director | 26 January 2001 | Active |
6 Elm Drive, Llanellen, Abergavenny, NP7 9HW | Director | 25 May 2001 | Active |
55 Crossways, Peterchurch, Herefordshire, HR2 0TQ | Director | 17 November 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Officers | Appoint person director company with name date. | Download |
2016-09-21 | Officers | Appoint person director company with name date. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.