UKBizDB.co.uk

FIRST BUSINESS WATER LIMITED

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

This company is commonly known as First Business Water Limited. The company was founded 7 years ago and was given the registration number 10797006. The firm's registered office is in PINNER. You can find them at Pinn House, 2 High Street, Pinner, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:FIRST BUSINESS WATER LIMITED
Company Number:10797006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Pinn House, 2 High Street, Pinner, England, HA5 5PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Canada Square Canary Wharf, Floor 10 (North West), London, England, E14 5AB

Director01 February 2023Active
One, Canada Square Canary Wharf, Floor 10 (North West), London, England, E14 5AB

Director01 February 2023Active
One, Canada Square Canary Wharf, Floor 10 (North West), London, England, E14 5AB

Director01 March 2021Active
One, Canada Square Canary Wharf, Floor 10 (North West), London, England, E14 5AB

Director31 May 2017Active
The Octagon, 27 Middleborough, Colchester, England, CO1 1TG

Director31 May 2017Active

People with Significant Control

Pozitive Holdings Ltd
Notified on:06 October 2023
Status:Active
Country of residence:England
Address:The Octagon, 27 Middleborough, Colchester, England, CO1 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Pozitive Energy Ltd
Notified on:01 February 2023
Status:Active
Country of residence:England
Address:The Octagon, 27 Middleborough, Colchester, England, CO1 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nishit Dattani
Notified on:31 May 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:The Octagon, 27 Middleborough, Colchester, England, CO1 1TG
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 (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
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-01-05Address

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

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Address

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

Download
2023-02-02Capital

Capital allotment shares.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Accounts

Change account reference date company previous shortened.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-09-24Address

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

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-26Capital

Capital alter shares subdivision.

Download
2020-02-17Resolution

Resolution.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.