UKBizDB.co.uk

FREESTON WATER TREATMENT LIMITED

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

This company is commonly known as Freeston Water Treatment Limited. The company was founded 38 years ago and was given the registration number 02002230. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 1 Lulworth Business Centre, Nutwood Way Calmore Industrial Estate, Totton, Southampton, Hampshire. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:FREESTON WATER TREATMENT LIMITED
Company Number:02002230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Unit 1 Lulworth Business Centre, Nutwood Way Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Lulworth Business Centre, Nutwood Way Calmore Industrial Estate, Totton, Southampton, SO40 3WW

Secretary09 January 2008Active
Unit 1, Lulworth Business Centre, Nutwood Way Calmore Industrial Estate, Totton, Southampton, SO40 3WW

Director01 January 2018Active
Unit 1, Lulworth Business Centre, Nutwood Way Calmore Industrial Estate, Totton, Southampton, SO40 3WW

Director-Active
Thurston Crampmoor Lane, Crampmoor, Romsey, SO51 9AJ

Secretary-Active
Plum Tree, House, 50 New Forest Drive, Brockenhurst, United Kingdom, SO42 7QW

Director-Active
Thurston Crampmoor Lane, Crampmoor, Romsey, SO51 9AJ

Director-Active
10 Willowside, Woodley, Reading, RG5 4HJ

Director-Active
Green Acre Brockley, Whepstead, Bury St Edmunds, IP29 4TW

Director-Active
5 Gable Croft, Lichfield, WS14 9RY

Director21 May 1997Active

People with Significant Control

Mr Benjamin Freeston
Notified on:30 November 2017
Status:Active
Date of birth:October 1976
Nationality:British
Address:Unit 1, Lulworth Business Centre, Southampton, SO40 3WW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Warwick Freeston
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Address:Unit 1, Lulworth Business Centre, Southampton, SO40 3WW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Charles Freeston
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Unit 1, Lulworth Business Centre, Southampton, SO40 3WW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Change person director company with change date.

Download
2019-01-04Officers

Change person secretary company with change date.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-11Capital

Capital allotment shares.

Download
2017-12-11Capital

Capital name of class of shares.

Download
2017-12-07Incorporation

Memorandum articles.

Download
2017-12-07Resolution

Resolution.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.