UKBizDB.co.uk

DEE VALLEY WATER (HOLDINGS) LIMITED

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

This company is commonly known as Dee Valley Water (holdings) Limited. The company was founded 22 years ago and was given the registration number 04421854. The firm's registered office is in COVENTRY. You can find them at Severn Trent Centre, St. Johns Street, Coventry, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DEE VALLEY WATER (HOLDINGS) LIMITED
Company Number:04421854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Severn Trent Centre, St. Johns Street, Coventry, England, CV1 2LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Johns Street, Coventry, England, CV1 2LZ

Secretary20 February 2017Active
2, St. Johns Street, Coventry, England, CV1 2LZ

Director20 February 2017Active
Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ

Director31 March 2021Active
Packsaddle, Wrexham Road, Rhostyllen, Wrexham, LL14 4EH

Secretary10 June 2014Active
3 Harvey Avenue, Nantwich, CW5 6LE

Secretary07 June 2002Active
Packsaddle, Wrexham Road, Rhostyllen, Wrexham, LL14 4EH

Secretary25 April 2016Active
Packsaddle, Wrexham Road, Rhostyllen, Wrexham, LL14 4EH

Secretary01 January 2013Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary22 April 2002Active
Packsaddle, Wrexham Road, Rhostyllen, Wrexham, LL14 4EH

Director10 June 2014Active
2, St. Johns Street, Coventry, England, CV1 2LZ

Director20 February 2017Active
3 Windmill Road, Brentford, TW8 0QD

Director11 February 2005Active
3 Harvey Avenue, Nantwich, CW5 6LE

Director07 June 2002Active
66 Hartslock Drive, Thamesmead, London, SE2 9UU

Director19 June 2002Active
Chapel House, Threapwood, Malpas, SY14 7AX

Director07 June 2002Active
2, St. Johns Street, Coventry, England, CV1 2LZ

Director20 February 2017Active
Beeston House, Tarporley, CW6 9ST

Director17 June 2002Active
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX

Director19 June 2002Active
Packsaddle, Wrexham Road, Rhostyllen, Wrexham, LL14 4EH

Director25 April 2016Active
Packsaddle, Wrexham Road, Rhostyllen, Wrexham, LL14 4EH

Director01 January 2013Active
Guildhall House, Guildhall House, 81-87 Gresham Street, London, United Kingdom, EC2V 7QE

Corporate Director09 February 2005Active
The Registry, 34 Beckenham Road, Beckenham, England, BR3 4TU

Corporate Director10 June 2014Active
The Registry, The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

Corporate Director31 October 2006Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director22 April 2002Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director22 April 2002Active

People with Significant Control

Chester Water Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Packsaddle, Wrexham Road, Wrexham, Wales, LL14 4EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-11-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-29Accounts

Legacy.

Download
2023-11-29Other

Legacy.

Download
2023-11-29Other

Legacy.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-05Dissolution

Dissolution application strike off company.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-23Other

Legacy.

Download
2023-01-23Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-12-16Accounts

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-20Accounts

Legacy.

Download
2021-09-20Other

Legacy.

Download
2021-09-20Other

Legacy.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-24Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.