UKBizDB.co.uk

ECOPURE WATERS LIMITED

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

This company is commonly known as Ecopure Waters Limited. The company was founded 32 years ago and was given the registration number 02677483. The firm's registered office is in HADDENHAM. You can find them at 9 Alexander House, Thame Road, Haddenham, Buckinghamshire. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:ECOPURE WATERS LIMITED
Company Number:02677483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:9 Alexander House, Thame Road, Haddenham, Buckinghamshire, HP17 8BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101 High Street Toseland, High Street, Toseland, St. Neots, England, PE19 6RX

Director22 September 2023Active
7, Church Lane, Moulton, Spalding, England, PE12 6NP

Director07 January 2014Active
Adelaide Cottage, Main Street, Beckley, Rye, TN31 6RL

Secretary06 September 1999Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary14 January 1992Active
Byways, Newnham, Baldock, SG7 5LA

Secretary25 August 1993Active
9 Alexander House, Thame Road, Haddenham, HP17 8BZ

Secretary04 December 2000Active
The Old Rectory, St Tudy, Bodmin, PL30 3NN

Secretary27 November 1998Active
9 Alexander House, Thame Road, Haddenham, HP17 8BZ

Director14 January 1992Active
Gowrie Cottage, Little Dunkeld, PH8 0AD

Director22 February 2001Active
Astley Bridge Farm Cottage, Merton Bicester, OX25 2ND

Director14 December 2001Active
93 Stonebridge, Peterborough, PE2 5NT

Director03 October 2006Active
66 Netherwood Road, London, W14 0BG

Director01 November 1994Active
Barron Lodge Farm, Grub Street Happisburgh, Norwich, NR12 0QZ

Director12 October 2005Active
9 Alexander House, Thame Road, Haddenham, HP17 8BZ

Director14 January 1992Active
Oak Farm Woodditton Road, Kirtling, Newmarket, CB8 9PG

Director21 May 1993Active
Cadsden House, Cadsden Road, Princes Risborough, HP27 0NB

Director14 January 1992Active
Cadsden House, Cadsden Road, Princes Risborough, HP27 0NB

Director14 January 1992Active
6, Franklin Road, Haddenham, HP17 8LE

Director04 June 2009Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director14 January 1992Active
6 Wallace Close, Marlow, SL7 1TY

Director16 December 2003Active
9 Alexander House, Thame Road, Haddenham, HP17 8BZ

Director02 January 2007Active
Byways, Newnham, Baldock, SG7 5LA

Director12 December 1995Active
2 Delvino Road, London, SW6 4AD

Director22 February 2001Active
Mill Farm House, Black Bourton, Bampton, OX18 2PE

Director01 November 1994Active
The Old Rectory, St Tudy, Bodmin, PL30 3NN

Director14 January 1992Active
1 Fellbrook, Ham, Richmond, TW10 7UN

Director25 March 1998Active

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
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-07-18Mortgage

Mortgage satisfy charge full.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.