UKBizDB.co.uk

H20 DIRECT LIMITED

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

This company is commonly known as H20 Direct Limited. The company was founded 20 years ago and was given the registration number 05121162. The firm's registered office is in REIGATE. You can find them at The Cottage, 2 Castlefield Road, Reigate, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:H20 DIRECT LIMITED
Company Number:05121162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Cottage, 2 Castlefield Road, Reigate, England, RH2 0SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Hawthorne Close, Heathfield, TN21 8HP

Secretary06 May 2004Active
10, Hawthorne Close, Heathfield, TN21 8HP

Director06 May 2004Active
22 Simons Close, Crowborough, TN6 2XU

Director05 February 2009Active
22, Simons Close, Crowborough, England, TN6 2XU

Director04 March 2013Active
Redfold, Rannoch Road, Crowborough, TN6 1RB

Secretary31 March 2006Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary06 May 2004Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director06 May 2004Active

People with Significant Control

Wolvers Holdings Limited
Notified on:16 May 2016
Status:Active
Country of residence:England
Address:The Cottage, 2, Castlefield Road, Reigate, England, RH2 0SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Werner Rauter
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:The Cottage, 2 Castlefield Road, Reigate, England, RH2 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Redford
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:The Cottage, 2 Castlefield Road, Reigate, England, RH2 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Anthony Redford
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:The Cottage, 2 Castlefield Road, Reigate, England, RH2 0SH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Change account reference date company current extended.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Address

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

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.