UKBizDB.co.uk

BRITISH WATER

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

This company is commonly known as British Water. The company was founded 24 years ago and was given the registration number 03953229. The firm's registered office is in LONDON. You can find them at Vox Studios V124, 1-45 Durham Street,, Vauxhall, London, London. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BRITISH WATER
Company Number:03953229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Vox Studios V124, 1-45 Durham Street,, Vauxhall, London, London, United Kingdom, SE11 5JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vox Studios V124, 1-45 Durham Street, Vauxhall, London, England, SE11 5JH

Director06 December 2017Active
Vox Studios V124, 1-45 Durham Street, Vauxhall, London, England, SE11 5JH

Director24 February 2016Active
Vox Studios V124, 1-45 Durham Street, Vauxhall, London, England, SE11 5JH

Director01 April 2020Active
Vox Studios V124, 1-45 Durham Street, Vauxhall, London, England, SE11 5JH

Director27 February 2020Active
Vox Studios V124, 1-45 Durham Street, Vauxhall, London, England, SE11 5JH

Director27 February 2020Active
Vox Studios, British Water, 1-45 Durham Street, London, England, SE11 5JH

Director28 July 2022Active
Vox Studios V124, 1-45 Durham Street, Vauxhall, London, England, SE11 5JH

Director27 July 2023Active
Vox Studios V124, 1-45 Durham Street, Vauxhall, London, England, SE11 5JH

Director27 July 2023Active
Vox Studios V124, 1-45 Durham Street, Vauxhall, London, England, SE11 5JH

Director14 June 2006Active
Vox Studios, British Water, 1-45 Durham Street, London, England, SE11 5JH

Director28 July 2022Active
Vox Studios V124, 1-45 Durham Street, Vauxhall, London, England, SE11 5JH

Director23 May 2019Active
6 Yule Close, Bricket Wood, St Albans, AL2 3XZ

Secretary16 March 2000Active
Vox Studios, Unit V103, 1-45 Durham Street, London, England, SE11 5JH

Secretary01 July 2014Active
7 Worple Avenue, Wimbledon, London, SW19 4JQ

Secretary09 May 2002Active
7, Kemsley Chase, Farnham Royal, SL2 3LU

Director31 March 2000Active
Bulldog Cottage, High Street Urchfont, Devizes, SN10 4RP

Director22 October 2003Active
4, Lowerfold Drive, Rochdale, OL12 7JA

Director11 May 2006Active
81 Humber Road, London, SE3 7LR

Director17 December 2003Active
Vox Studios, Unit V103, 1-45 Durham Street, London, England, SE11 5JH

Director01 July 2014Active
Vox Studios, Unit V103, 1-45 Durham Street, London, England, SE11 5JH

Director30 November 2016Active
Vox Studios, V124, 1-45 Durham Street,, Vauxhall, London, United Kingdom, SE11 5JH

Director27 February 2020Active
Haven Cottage, The Square, Shere, GU5 9HG

Director28 February 2005Active
49 Langfield Road, Knowle, Solihull, B93 9PS

Director16 June 2004Active
5 Elm Close, Witchford, Ely, CB6 2JH

Director25 June 2003Active
35 Warren Road, Hillmorton, Rugby, CV22 5LQ

Director13 June 2007Active
61 Downs Wood, Epsom Downs, KT18 5UJ

Director23 October 2002Active
The Laurels, Shebdon, Stafford, ST20 0PT

Director11 May 2006Active
Vox Studios V124, 1-45 Durham Street, Vauxhall, London, England, SE11 5JH

Director25 February 2021Active
Sunset Barn Cracoe, Skipton, BD23 6LB

Director31 March 2000Active
Badgers Brook, Appledore, TN26 2BS

Director31 March 2000Active
Unit 2, Redfields Lane, Church Crookham, Fleet, England, GU52 0RJ

Director18 September 2013Active
Vox Studios V124, 1-45 Durham Street, Vauxhall, London, England, SE11 5JH

Director03 December 2020Active
Vox Studios, Unit V107, 1-45 Durham Street, London, England, SE11 5JH

Director25 September 2018Active
Vox Studios, Unit V103, 1-45 Durham Street, London, England, SE11 5JH

Director05 October 2016Active
Anglers Oast, Church Lane West Farleigh, Maidstone, ME15 0DT

Director26 June 2002Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-03-18Address

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

Download
2023-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-18Officers

Change person director company with change date.

Download
2023-03-18Officers

Change person director company with change date.

Download
2022-08-11Accounts

Accounts with accounts type small.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type small.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-11Address

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

Download
2020-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.