UKBizDB.co.uk

CASCADE WATER SYSTEMS LIMITED

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

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.

Company Information

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:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director04 November 2022Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director15 October 2020Active
5 Lower Haigh Head, Hoylandswaine, Sheffield, S36 7JT

Secretary20 February 1997Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Secretary15 October 2020Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director15 October 2020Active
The Larks Woodside View, Holmesfield, Dronfield, S18 7WX

Director20 February 1997Active
27, Welland Court, Barnsley, United Kingdom, S75 1PZ

Director19 June 2008Active
5 Lower Haigh Head, Hoylandswaine, Sheffield, S36 7JT

Director20 February 1997Active
The Byre, Strafford House Court Yard, Round Green Lane, Stainborough, Barnsley, England, S75 3EL

Director20 February 1997Active
162 Warminster Road, Norton Lees, Sheffield, S8 8PQ

Director20 February 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Change account reference date company previous extended.

Download
2023-06-20Accounts

Accounts with accounts type small.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination secretary company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Capital

Capital variation of rights attached to shares.

Download
2020-10-23Capital

Capital name of class of shares.

Download
2020-10-23Incorporation

Memorandum articles.

Download
2020-10-23Resolution

Resolution.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Change account reference date company current shortened.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.