UKBizDB.co.uk

GENERAL WATERS (U.K.) LIMITED

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

This company is commonly known as General Waters (u.k.) Limited. The company was founded 32 years ago and was given the registration number 02666748. The firm's registered office is in BLACKWOOD. You can find them at Unit 4 Tram Road Industrial Estate, Pontllanfraith, Blackwood, Caerphilly. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:GENERAL WATERS (U.K.) LIMITED
Company Number:02666748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Unit 4 Tram Road Industrial Estate, Pontllanfraith, Blackwood, Caerphilly, NP12 2JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Severn Road, Blackwood, NP12 2GA

Director12 November 2007Active
Unit 4, Tram Road Industrial Estate, Pontllanfraith, Wales, NP12 2JF

Director07 April 2020Active
Unit 4, Tram Road Industrial Estate, Pontllanfraith, Blackwood, NP12 2JF

Director07 April 2020Active
29 Bath Hill Court, Bath Road, Bournemouth, BH1 2HP

Secretary26 February 1992Active
Well Cottage Foundry Lane, Loosley Row, Princes Risborough, HP27 0NY

Secretary28 November 1991Active
61 Beaumaris Way, Grove Park, Blackwood, NP12 1DF

Secretary12 November 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 November 1991Active
29 Bath Hill Court, Bath Road, Bournemouth, BH1 2HP

Director01 February 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 November 1991Active
25, Buzzard Way, Penallta, Hengoed, Wales, CF82 6GX

Director12 November 2007Active
Well Cottage, Foundry Lane, Loosley Row, Aylesbury, HP27 0NY

Director28 November 1991Active
39 Bd Degrancy 1006, Lausanne, Switzerland, FOREIGN

Director15 March 1992Active

People with Significant Control

Mr Andrew Bray
Notified on:19 March 2021
Status:Active
Date of birth:June 1976
Nationality:British
Address:Unit 4, Tram Road Industrial Estate, Blackwood, NP12 2JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Alan Bray
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Unit 4, Tram Road Industrial Estate, Blackwood, NP12 2JF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Officers

Termination secretary company with name termination date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Mortgage

Mortgage charge whole release with charge number.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.