UKBizDB.co.uk

G2O WATER TECHNOLOGIES LIMITED

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

This company is commonly known as G2o Water Technologies Limited. The company was founded 8 years ago and was given the registration number 09926428. The firm's registered office is in MANCHESTER. You can find them at G2o Water Technologies, Hewlett Swanson Centurion House, 129 Deansgate, Manchester, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:G2O WATER TECHNOLOGIES LIMITED
Company Number:09926428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:G2o Water Technologies, Hewlett Swanson Centurion House, 129 Deansgate, Manchester, England, M3 3WR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hewlett Swanson Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Secretary23 March 2023Active
C/O Hewlett Swanson Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director22 December 2015Active
Unit 5011, 3739 Balboa Street, San Francisco, United States, CA 94121

Director16 February 2023Active
C/O Hewlett Swanson Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director11 April 2016Active
C/O Hewlett Swanson Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director21 September 2023Active
C/O Hewlett Swanson Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director14 April 2020Active
C/O Hewlett Swanson Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director11 April 2016Active
G2o Water Technologies, Hewlett Swanson, Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director22 December 2015Active
G2o Water Technologies, Hewlett Swanson, Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director30 October 2018Active
G2o Water Technologies, Hewlett Swanson, Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director02 September 2019Active
G2o Water Technologies, Hewlett Swanson, Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director21 November 2017Active

People with Significant Control

Mr Brian Herbert Leigh Bramwell
Notified on:09 November 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:C/O Hewlett Swanson Centurion House, 129 Deansgate, Manchester, England, M3 3WR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Ewing Harper
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:G2o Water Technologies, Hewlett Swanson, Centurion House, Manchester, England, M3 3WR
Nature of control:
  • Ownership of shares 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
2024-03-08Resolution

Resolution.

Download
2024-03-07Capital

Capital allotment shares.

Download
2024-03-03Incorporation

Memorandum articles.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-19Capital

Second filing capital allotment shares.

Download
2023-10-16Capital

Capital allotment shares.

Download
2023-10-16Capital

Capital allotment shares.

Download
2023-10-16Capital

Capital allotment shares.

Download
2023-10-16Capital

Capital allotment shares.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person secretary company with name date.

Download
2023-03-02Resolution

Resolution.

Download
2023-02-28Incorporation

Memorandum articles.

Download
2023-02-28Resolution

Resolution.

Download
2023-02-27Capital

Capital name of class of shares.

Download
2023-02-27Capital

Capital variation of rights attached to shares.

Download
2023-02-24Capital

Capital allotment shares.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-11-17Capital

Capital allotment shares.

Download
2022-11-02Resolution

Resolution.

Download
2022-11-02Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.