Warning: file_put_contents(c/9a96e836a1b7f716469f4ce59f6429aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Culligan (uk) Limited, RG1 3BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CULLIGAN (UK) LIMITED

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

This company is commonly known as Culligan (uk) Limited. The company was founded 10 years ago and was given the registration number 08915340. 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:CULLIGAN (UK) LIMITED
Company Number:08915340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2014
End of financial year:31 December 2022
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
Dsa, Boyes Turner Llp, Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director12 March 2018Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director22 March 2021Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director20 August 2019Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director22 March 2021Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director22 March 2021Active
Hipley, Hipley Street, Woking, United Kingdom, GU22 9LQ

Director30 March 2020Active
Dsa, Boyes Turner Llp, Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director12 March 2018Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director12 June 2018Active
Dsa, Boyes Turner Llp, Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director12 March 2018Active
3a Fleming Road, Kirkton Campus, Livingston, United Kingdom, EH54 7NB

Director27 February 2014Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director03 April 2018Active
3a Fleming Road, Kirkton Campus, Livingston, United Kingdom, EH54 7NB

Director27 February 2014Active
3a Fleming Road, Kirkton Campus, Livingston, United Kingdom, EH54 7BN

Director27 February 2014Active

People with Significant Control

Culligan Shared Services (Uk) Limited
Notified on:13 January 2021
Status:Active
Country of residence:United Kingdom
Address:Fourth Floor, Abbots House, Reading, United Kingdom, RG1 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
1938 Holding Limited
Notified on:12 March 2018
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
  • Right to appoint and remove directors
Leith Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:3a, Fleming Road, Kirkton Campus, Livingston, Scotland, EH54 7BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 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 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Accounts

Accounts with accounts type small.

Download
2023-05-10Accounts

Accounts with accounts type small.

Download
2023-03-31Change of name

Certificate change of name company.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-07-26Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2020-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.