UKBizDB.co.uk

CMB WATER LIMITED

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

This company is commonly known as Cmb Water Limited. The company was founded 23 years ago and was given the registration number 04208428. The firm's registered office is in DEAL. You can find them at Walmer Court Farm 466 Dover Road, Upper Walmer, Deal, Kent. This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:CMB WATER LIMITED
Company Number:04208428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:Walmer Court Farm 466 Dover Road, Upper Walmer, Deal, Kent, CT14 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Water Farm Oast, Southenay Lane, Monks Horton, TN25 6AW

Secretary30 April 2001Active
Flat 3d, Portman Mansions, Chiltern Street, London, England, W1U 5AN

Director25 April 2023Active
Walmer Court Farm, 466 Dover Road, Upper Walmer, Deal, CT14 7NA

Director05 May 2022Active
Water Farm Oast, Southenay Lane, Monks Horton, Ashford, England, TN25 6AW

Director25 April 2023Active
Water Farm Oast, Southenay Lane, Monks Horton, TN25 6AW

Director30 April 2001Active
71 Gladstone Road, Walmer, Deal, England, CT14 7ET

Director30 August 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary30 April 2001Active
Ashold Farm, Burghclere, Newbury,

Director30 April 2001Active
Ashold Farm, Burghclere, Newbury,

Director30 August 2001Active
Walmer Court Farm, 466 Dover Road, Upper Walmer, Deal, England, CT14 7NA

Director07 May 2015Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director30 April 2001Active

People with Significant Control

Mrs Selma Isabella Henrietta Bomer
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Water Farm Oast, Southenay Lane, Ashford, England, TN25 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Bomer
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Water Farm Oast, Southenay Lane, Ashford, England, TN25 6AW
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
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Capital

Capital statement capital company with date currency figure.

Download
2023-05-23Capital

Legacy.

Download
2023-05-23Insolvency

Legacy.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-02-13Capital

Capital allotment shares.

Download
2018-02-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.