UKBizDB.co.uk

DRINKWATER ASSOCIATES (UK) LIMITED

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

This company is commonly known as Drinkwater Associates (uk) Limited. The company was founded 16 years ago and was given the registration number 06494379. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DRINKWATER ASSOCIATES (UK) LIMITED
Company Number:06494379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, Office Court, Radclive Road, Gawcott, Buckingham, England, MK18 4DF

Director17 February 2009Active
6 Godrevy Grove, Tattenhoe, Milton Keynes, MK4 3DS

Secretary05 February 2008Active
74 Hanover Drive, Brackley, NN13 6JS

Director18 March 2009Active
140, Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DD

Director18 March 2009Active
23 North Thirteenth Street, Milton Keynes, MK9 3NR

Director05 February 2008Active

People with Significant Control

Ms Cathryn Louise Ingram
Notified on:19 March 2022
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Drinkwater
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Unit 18, Apollo Office Court, Radclive Road, Buckingham, England, MK18 4DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Address

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

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Change person director company with change date.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.