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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Lulworth Business Centre, Nutwood Way Calmore Industrial Estate, Totton, Southampton, SO40 3WW | Secretary | 09 January 2008 | Active |
Unit 1, Lulworth Business Centre, Nutwood Way Calmore Industrial Estate, Totton, Southampton, SO40 3WW | Director | 01 January 2018 | Active |
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 | Director | 21 May 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2019-01-04 | Officers | Change person secretary company with change date. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Capital | Capital allotment shares. | Download |
2017-12-11 | Capital | Capital name of class of shares. | Download |
2017-12-07 | Incorporation | Memorandum articles. | Download |
2017-12-07 | Resolution | Resolution. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.