This company is commonly known as Euston Water Company Limited. The company was founded 17 years ago and was given the registration number 05956717. The firm's registered office is in THETFORD. You can find them at Euston Estate Office, Euston, Thetford, Norfolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | EUSTON WATER COMPANY LIMITED |
---|---|---|
Company Number | : | 05956717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Euston Estate Office, Euston, Thetford, Norfolk, IP24 2QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Euston Estate Office, Euston, Thetford, IP24 2QP | Director | 03 January 2012 | Active |
Euston Estate Office, Euston, Thetford, IP24 2QP | Director | 11 July 2019 | Active |
Euston Estate Office, Euston, Thetford, IP24 2QP | Director | 01 October 2009 | Active |
Myrtle Cottage, Malts Lane, Hockwold, IP26 4LA | Secretary | 10 October 2006 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Secretary | 04 October 2006 | Active |
The Street, Falm House Redgrave, Diss, IP22 1RY | Secretary | 20 March 2007 | Active |
52 Street Farm Lane, Ixworth, Bury St Edmunds, IP31 2JE | Secretary | 14 August 2007 | Active |
Euston Estate Office, Euston, Thetford, IP24 2QP | Director | 01 August 2011 | Active |
Blackbourne House, Euston, Thetford, IP24 2QP | Director | 10 October 2006 | Active |
Estate Office, Euston, Thetford, IP24 2QP | Director | 02 December 2009 | Active |
Euston Estate Office, Euston, Thetford, IP24 2QP | Director | 10 October 2006 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Director | 04 October 2006 | Active |
79 Plantsman Close, Norwich, NR2 2NJ | Director | 04 October 2006 | Active |
Euston Estate Trust Company No.2 Limited | ||
Notified on | : | 15 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Estate Office, Euston, Thetford, United Kingdom, IP24 2QP |
Nature of control | : |
|
Euston Estate Trust Company No. 1 Limited | ||
Notified on | : | 15 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Estate Office, Euston, Thetford, United Kingdom, IP24 2QP |
Nature of control | : |
|
James Oliver Charles Fitzroy, Earl Of Euston (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Address | : | Euston Estate Office, Thetford, IP24 2QP |
Nature of control | : |
|
Henry Oliver Charles Fitzroy, Duke Of Grafton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Address | : | Euston Estate Office, Thetford, IP24 2QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Address | Move registers to sail company with new address. | Download |
2023-08-29 | Address | Change sail address company with new address. | Download |
2023-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-22 | Officers | Change person director company with change date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2022-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.