This company is commonly known as Cariad Cool Water Limited. The company was founded 23 years ago and was given the registration number 04186182. The firm's registered office is in WOLVERHAMPTON. You can find them at Angel House, Shaw Road, Wolverhampton, . This company's SIC code is 56290 - Other food services.
Name | : | CARIAD COOL WATER LIMITED |
---|---|---|
Company Number | : | 04186182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Angel House, Shaw Road, Wolverhampton, England, WV10 9LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE | Director | 01 November 2022 | Active |
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE | Director | 01 October 2021 | Active |
Connaught Cottage, 123 Main Street, Pembroke, SA71 4DB | Secretary | 30 October 2001 | Active |
New House Farm, Princes Gate, Narberth, SA67 8JD | Secretary | 24 April 2013 | Active |
Rose Cottage, Lew Road Witney, Oxford, OX29 7PP | Secretary | 01 July 2002 | Active |
New House Farm, Ludchurch, Narberth, SA67 8JD | Secretary | 23 January 2004 | Active |
New House Farm, Princes Gate, Narberth, SA67 8JD | Secretary | 08 October 2018 | Active |
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE | Secretary | 28 March 2019 | Active |
Crown House, Church Road Claygate, Esher, KT10 0LP | Corporate Secretary | 23 March 2001 | Active |
New House Farm, Princes Gate, Narberth, SA67 8JD | Director | 10 September 2014 | Active |
New House Farm, Princes Gate, Narberth, SA67 8JD | Director | 04 February 2010 | Active |
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE | Director | 18 December 2018 | Active |
Knights Rest, The Coppers, Princes Gate, Narberth, SA67 8TE | Director | 30 October 2001 | Active |
New House Farm, Princes Gate, Narberth, SA67 8JD | Director | 30 October 2001 | Active |
New House Farm, Princes Gate, Narberth, SA67 8JD | Director | 20 April 2012 | Active |
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE | Director | 28 March 2019 | Active |
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE | Director | 28 March 2019 | Active |
Walnut Lodge, Furze Hill, London Road, Shipston On Stour, CV36 4EP | Director | 30 October 2001 | Active |
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP | Director | 23 March 2001 | Active |
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE | Director | 18 December 2018 | Active |
Culligan (Uk) Limited | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fourth Floor, Abbots House, Reading, United Kingdom, RG1 3BD |
Nature of control | : |
|
Mr David Hugh Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Angel House, Shaw Road, Wolverhampton, England, WV10 9LE |
Nature of control | : |
|
Mr Harold Glyn Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Angel House, Shaw Road, Wolverhampton, England, WV10 9LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-29 | Accounts | Change account reference date company previous extended. | Download |
2023-06-20 | Officers | Termination secretary company with name termination date. | Download |
2023-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-05 | Accounts | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-08-22 | Address | Change sail address company with old address new address. | Download |
2022-08-22 | Address | Move registers to sail company with new address. | Download |
2022-08-22 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-08-11 | Address | Move registers to registered office company with new address. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.