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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Water Farm Oast, Southenay Lane, Monks Horton, TN25 6AW | Secretary | 30 April 2001 | Active |
Flat 3d, Portman Mansions, Chiltern Street, London, England, W1U 5AN | Director | 25 April 2023 | Active |
Walmer Court Farm, 466 Dover Road, Upper Walmer, Deal, CT14 7NA | Director | 05 May 2022 | Active |
Water Farm Oast, Southenay Lane, Monks Horton, Ashford, England, TN25 6AW | Director | 25 April 2023 | Active |
Water Farm Oast, Southenay Lane, Monks Horton, TN25 6AW | Director | 30 April 2001 | Active |
71 Gladstone Road, Walmer, Deal, England, CT14 7ET | Director | 30 August 2001 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 30 April 2001 | Active |
Ashold Farm, Burghclere, Newbury, | Director | 30 April 2001 | Active |
Ashold Farm, Burghclere, Newbury, | Director | 30 August 2001 | Active |
Walmer Court Farm, 466 Dover Road, Upper Walmer, Deal, England, CT14 7NA | Director | 07 May 2015 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 30 April 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-23 | Capital | Legacy. | Download |
2023-05-23 | Insolvency | Legacy. | Download |
2023-05-23 | Resolution | Resolution. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Officers | Change person director company with change date. | Download |
2018-02-13 | Capital | Capital allotment shares. | Download |
2018-02-09 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.