UKBizDB.co.uk

ION WATER PRODUCTS LTD

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

This company is commonly known as Ion Water Products Ltd. The company was founded 32 years ago and was given the registration number 02701863. The firm's registered office is in DERBY. You can find them at The Mills, Canal Street, Derby, Derbyshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:ION WATER PRODUCTS LTD
Company Number:02701863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bates Weston Llp, The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ

Director04 June 2007Active
3-5 Fanny Street, Cardiff, CF24 4EG

Nominee Secretary30 March 1992Active
Chaff Barn, Eartham, Chichester, United Kingdom, PO18 0LP

Secretary30 March 1992Active
14 Strand Court, Harsfold Road, Rustington, Littlehampton, BN16 2NT

Director30 March 1992Active
Sparr Farm, Skiff Lane, Wisborough Green, Billingshurst, England, RH14 0AA

Director30 March 1992Active
Chaff Barn, Eartham, Chichester, PO18 0LP

Director30 March 1992Active
3-5 Fanny Street, Cardiff, CF24 4EG

Corporate Nominee Director30 March 1992Active

People with Significant Control

Mr Thomas Christopher Clarke Beckett
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:Sparr Farm, Skiff Lane, Billingshurst, United Kingdom, RH14 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Carl Adrian Jasper
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Bates Weston Llp, The Mills, Derby, United Kingdom, DE1 2RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Capital

Capital return purchase own shares.

Download
2022-08-11Capital

Capital cancellation shares.

Download
2022-08-11Resolution

Resolution.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.