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.
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 | : |
|
Registered Address | : | The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bates Weston Llp, The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ | Director | 04 June 2007 | Active |
3-5 Fanny Street, Cardiff, CF24 4EG | Nominee Secretary | 30 March 1992 | Active |
Chaff Barn, Eartham, Chichester, United Kingdom, PO18 0LP | Secretary | 30 March 1992 | Active |
14 Strand Court, Harsfold Road, Rustington, Littlehampton, BN16 2NT | Director | 30 March 1992 | Active |
Sparr Farm, Skiff Lane, Wisborough Green, Billingshurst, England, RH14 0AA | Director | 30 March 1992 | Active |
Chaff Barn, Eartham, Chichester, PO18 0LP | Director | 30 March 1992 | Active |
3-5 Fanny Street, Cardiff, CF24 4EG | Corporate Nominee Director | 30 March 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Capital | Capital return purchase own shares. | Download |
2022-08-11 | Capital | Capital cancellation shares. | Download |
2022-08-11 | Resolution | Resolution. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.