UKBizDB.co.uk

CHILTERNS WATER SERVICES LTD

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

This company is commonly known as Chilterns Water Services Ltd. The company was founded 11 years ago and was given the registration number 08386162. The firm's registered office is in DUNSTABLE. You can find them at C/o Spicer & Co Staple House, 5 Eleanor's Cross, Dunstable, Bedfordshire. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:CHILTERNS WATER SERVICES LTD
Company Number:08386162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 February 2013
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:C/o Spicer & Co Staple House, 5 Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom, LU6 1SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Links Way, Luton, United Kingdom, LU2 7HB

Director04 February 2013Active
4, Muswell Close, Luton, United Kingdom, LU3 2HP

Director04 February 2013Active

People with Significant Control

Mr Danial Isaac Boyle
Notified on:01 July 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:C/O Spicer & Co, Staple House, Dunstable, United Kingdom, LU6 1SU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-20Gazette

Gazette dissolved liquidation.

Download
2021-09-20Insolvency

Liquidation compulsory completion.

Download
2019-10-02Insolvency

Liquidation compulsory winding up order.

Download
2019-10-02Restoration

Legacy.

Download
2019-05-28Gazette

Gazette dissolved voluntary.

Download
2018-11-10Dissolution

Dissolution voluntary strike off suspended.

Download
2018-09-25Gazette

Gazette notice voluntary.

Download
2018-09-12Dissolution

Dissolution application strike off company.

Download
2018-04-02Address

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

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Address

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

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Officers

Termination director company with name.

Download
2014-04-09Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Address

Change registered office address company with date old address.

Download
2014-04-07Address

Change registered office address company with date old address.

Download
2014-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.