This company is commonly known as Cascade Water Systems Limited. The company was founded 27 years ago and was given the registration number 03321518. The firm's registered office is in READING. You can find them at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire. This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | CASCADE WATER SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03321518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1997 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 04 November 2022 | Active |
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 15 October 2020 | Active |
5 Lower Haigh Head, Hoylandswaine, Sheffield, S36 7JT | Secretary | 20 February 1997 | Active |
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Secretary | 15 October 2020 | Active |
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 15 October 2020 | Active |
The Larks Woodside View, Holmesfield, Dronfield, S18 7WX | Director | 20 February 1997 | Active |
27, Welland Court, Barnsley, United Kingdom, S75 1PZ | Director | 19 June 2008 | Active |
5 Lower Haigh Head, Hoylandswaine, Sheffield, S36 7JT | Director | 20 February 1997 | Active |
The Byre, Strafford House Court Yard, Round Green Lane, Stainborough, Barnsley, England, S75 3EL | Director | 20 February 1997 | Active |
162 Warminster Road, Norton Lees, Sheffield, S8 8PQ | Director | 20 February 1997 | Active |
Culligan Shared Services (Uk) Limited | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fourth Floor, Abbots House, Reading, England, RG1 3BD |
Nature of control | : |
|
Mr Ian Michael Hobson | ||
Notified on | : | 20 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fourth Floor, Abbots House, Reading, England, RG1 3BD |
Nature of control | : |
|
Ms Angela Hobson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fourth Floor, Abbots House, Reading, England, RG1 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Change account reference date company previous extended. | Download |
2023-06-20 | Accounts | Accounts with accounts type small. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Termination secretary company with name termination date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type small. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Capital | Capital variation of rights attached to shares. | Download |
2020-10-23 | Capital | Capital name of class of shares. | Download |
2020-10-23 | Incorporation | Memorandum articles. | Download |
2020-10-23 | Resolution | Resolution. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Accounts | Change account reference date company current shortened. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.