UKBizDB.co.uk

FRANK WATER PROJECTS

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

This company is commonly known as Frank Water Projects. The company was founded 18 years ago and was given the registration number 05580994. The firm's registered office is in BRISTOL. You can find them at 11 Elmdale Road, Tyndalls Park, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FRANK WATER PROJECTS
Company Number:05580994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director26 May 2023Active
Pentire, Glen Avenue, Abbots Leigh, Bristol, England, BS8 3SD

Director10 May 2018Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director24 January 2020Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director23 August 2021Active
Cheyney Park, Bishops Frome, Bromyard, WR6 5AS

Secretary03 October 2005Active
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL

Director20 May 2015Active
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL

Director03 October 2005Active
Underhill Cottage, Stone Allerton, Axbridge, BS26 2NR

Director02 November 2008Active
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL

Director03 October 2016Active
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL

Director31 October 2011Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director15 May 2019Active
Unit 2b, Wellington Lane, Bristol, United Kingdom, BS6 5PY

Director01 November 2008Active
281, Mayall Road, Herne Hill, London, SE24 0PQ

Director03 October 2005Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director20 July 2017Active
Cheyney Park, Bishops Frome, Bromyard, WR6 5AS

Director03 October 2005Active
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL

Director31 October 2011Active
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL

Director01 November 2017Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director19 July 2018Active
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL

Director13 October 2010Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director24 January 2020Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director01 November 2017Active
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL

Director03 October 2016Active
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL

Director20 May 2015Active
Flat 50, Muller House, Ashley Down Road, Bristol, England, BS7 9BF

Director26 April 2008Active
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL

Director13 October 2010Active
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL

Director03 February 2014Active

People with Significant Control

Ms Sarah Moore
Notified on:31 January 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Ms Diana Jacqueline Finch
Notified on:15 May 2019
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Mr Jack Lloyd Jones
Notified on:19 July 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Dr Anoo Jain
Notified on:10 May 2018
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Pentire, Glen Avenue, Bristol, England, BS8 3SD
Nature of control:
  • Significant influence or control
Ms Elena Oyón
Notified on:01 November 2017
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Dr James Ormond Jenkins
Notified on:01 November 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Mr Chris Guy
Notified on:20 July 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Mrs Alison Margaret Paine
Notified on:03 October 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Mr Peter Charles Davies
Notified on:03 October 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Mrs Katie Tessa Alcott
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Mr Max Elliot Campbell-Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:English
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Mr Andrew Webb
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:English
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Mr Jon Elford
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Mrs Kate Mcsweeney
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Mr Paul Crossley
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Mrs Kalpna Kumari Woolf
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-13Address

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

Download
2020-10-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.