UKBizDB.co.uk

INDUSTRIAL WATER JETTING SYSTEMS LIMITED

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

This company is commonly known as Industrial Water Jetting Systems Limited. The company was founded 46 years ago and was given the registration number 01316634. The firm's registered office is in STEVENAGE. You can find them at Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire. This company's SIC code is 37000 - Sewerage.

Company Information

Name:INDUSTRIAL WATER JETTING SYSTEMS LIMITED
Company Number:01316634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 37000 - Sewerage

Office Address & Contact

Registered Address:Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meryll House, 57 Worcester Road, Bromsgrove, England, B61 7DN

Director20 September 2023Active
Meryll House, 57 Worcester Road, Bromsgrove, England, B61 7DN

Director20 September 2023Active
Quantum, 73 Sheering Road, Old Harlow, CM17 0JN

Secretary10 January 2003Active
Kirkman Bank, High Bond End, Knaresborough, HG5 9BT

Secretary30 September 2008Active
Foxwood House 64 Kent Road, Harrogate, HG1 2NL

Secretary24 June 2004Active
Micawber House White Elm Road, Woolpit, Bury St Edmunds, IP30 9SQ

Secretary-Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary23 December 2019Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary26 March 2019Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary15 September 2022Active
Bylands, Hopton Hall Lane, Mirfield, WF14 8EL

Secretary26 March 2009Active
Dickens House, Old Stowmarket Road, Woolpit, Bury St Edmunds, IP30 9QS

Secretary09 September 2010Active
16 Durkar Rise, Crigglestone, Wakefield, WF4 3QB

Secretary21 January 2003Active
27 Kent Road, Harrogate, HG1 2LJ

Secretary01 September 2007Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director11 September 2019Active
Dickens House, Old Stowmarket Road, Woolpit, Bury St Edmunds, IP30 9QS

Director09 September 2010Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director11 September 2019Active
Quantum, 73 Sheering Road, Old Harlow, CM17 0JN

Director10 January 2003Active
Kirkman Bank, High Bond End, Knaresborough, HG5 9BT

Director10 January 2003Active
Dickens House, Old Stowmarket Road, Woolpit, Bury St Edmunds, IP30 9QS

Director09 September 2010Active
Micawber House White Elm Road, Woolpit, Bury St Edmunds, IP30 9SQ

Director-Active
Micawber House White Elm Road, Woolpit, Bury St Edmunds, IP30 9SQ

Director-Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director12 April 2021Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director18 August 2021Active
Bylands, Hopton Hall Lane, Mirfield, WF14 8EL

Director26 March 2009Active
The Garth, North Rigton, Leeds, LS17 0DJ

Director12 January 2005Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director12 April 2021Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director11 September 2019Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director15 September 2022Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director15 September 2022Active
Bosmere Cottage, Duke Street Haughley, Stowmarket, IP14 3QS

Director-Active
Dickens House, Old Stowmarket Road, Woolpit, Bury St Edmunds, IP30 9QS

Director09 September 2010Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director29 September 2017Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director26 March 2019Active
16 Durkar Rise, Crigglestone, Wakefield, WF4 3QB

Director21 January 2003Active
121 Moffats Lane, Hatfield, AL9 7RP

Director05 April 2004Active

People with Significant Control

Industrial Water Jetting Systems Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dickens House, Old Stowmarket Road, Bury St. Edmunds, England, IP30 9QS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Address

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

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Termination secretary company with name termination date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-09-22Officers

Appoint person secretary company with name date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.