UKBizDB.co.uk

DE NORA WATER TECHNOLOGIES LIMITED

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

This company is commonly known as De Nora Water Technologies Limited. The company was founded 12 years ago and was given the registration number 08089317. The firm's registered office is in TAMWORTH. You can find them at Plot W1 Arley Drive, Birch Coppice Business Park, Tamworth, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DE NORA WATER TECHNOLOGIES LIMITED
Company Number:08089317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Plot W1 Arley Drive, Birch Coppice Business Park, Tamworth, United Kingdom, B78 1SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Corporate Secretary18 January 2023Active
35, Via Bistolfi, Milan, Italy, 20134

Director30 June 2023Active
C/O Pirola Pennuto Zei & Associati Ltd, 5th Floor Aldermary House, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Director30 June 2023Active
C/O Pirola Pennuto Zei & Associati Ltd, 5th Floor Aldermary House, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Director23 October 2020Active
2, St John's Street, Coventry, United Kingdom, CV1 2LZ

Secretary30 May 2012Active
2, St John's Street, Coventry, CV1 2LZ

Secretary04 September 2014Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary02 July 2015Active
Plot W1, Arley Drive, Birch Coppice Business Park, Tamworth, United Kingdom, B78 1SA

Director15 January 2019Active
2, St John's Street, Coventry, England, CV1 2LZ

Director28 March 2013Active
C/O Pirola Pennuto Zei & Associati Ltd, 5th Floor Aldermary House, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Director02 July 2015Active
2, St John's Street, Coventry, United Kingdom, CV1 2LZ

Director30 May 2012Active
2, St John's Street, Coventry, United Kingdom, CV1 2LZ

Director30 May 2012Active
Plot W1, Arley Drive, Birch Coppice Business Park, Tamworth, United Kingdom, B78 1SA

Director02 July 2015Active
2, St John's Street, Coventry, CV1 2LZ

Director18 December 2014Active
Plot W1, Arley Drive, Birch Coppice Business Park, Tamworth, United Kingdom, B78 1SA

Director02 July 2015Active

People with Significant Control

De Nora Holding (Uk) Limited
Notified on:01 April 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Federico De Nora
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:Italian
Country of residence:Italy
Address:Via Bistolfi 35, Milano, Italy, 20134
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Address

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

Download
2023-07-31Address

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

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Address

Change sail address company with old address new address.

Download
2023-02-06Officers

Appoint corporate secretary company with name date.

Download
2023-01-16Officers

Termination secretary company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Address

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

Download
2021-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-12Accounts

Legacy.

Download
2021-10-12Other

Legacy.

Download
2021-10-12Other

Legacy.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-26Accounts

Legacy.

Download
2021-01-26Other

Legacy.

Download
2021-01-26Other

Legacy.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.