UKBizDB.co.uk

NATURAL SOURCE WATERS ASSOCIATION LIMITED

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

This company is commonly known as Natural Source Waters Association Limited. The company was founded 15 years ago and was given the registration number 06685230. The firm's registered office is in LONDON. You can find them at Ground Floor, 45 Pall Mall, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:NATURAL SOURCE WATERS ASSOCIATION LIMITED
Company Number:06685230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Torrington Avenue, Giffnock, United Kingdom, G46 7LF

Director11 September 2018Active
249, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Director09 February 2017Active
Nestle Waters, 1 City Place, Gatwick, United Kingdom, RH6 0PA

Director25 January 2021Active
1 Eden Studios, 20-24 Beaumont Road, London, United Kingdom, W4 5AP

Director15 May 2018Active
Stirling Street, Blackford, Auchterarder, United Kingdom, PH4 1QA

Director31 December 2021Active
50, Braywick Road, Maidenhead, SL6 1DA

Secretary01 September 2008Active
Gable House, 18-24 Turnham Green Terrace, Chiswick, London, United Kingdom, W4 1QP

Director11 October 2017Active
23, Mullins Park, London, United Kingdom, SW14 8EZ

Director20 December 2011Active
Harrogate Spring Water, Harlow Moor Road, Harrogate, United Kingdom, HG2 0QB

Director31 December 2021Active
8, Parrin Drive, Wendover, United Kingdom, HP22 5FL

Director14 February 2014Active
7, High Street, London, W5 5DW

Director19 May 2015Active
18, Florida Close, Bushey Heath, Bushey, United Kingdom, WD23 1ET

Director27 January 2010Active
2 Pavilion Court, Grosvenor Waterside, London, SW1W 8QT

Director01 September 2008Active
96, Palmerston Road, Wimbledon, London, United Kingdom, SW19 1PD

Director15 August 2014Active
25 Mcnab Gardens, Lady Anne Gate, Falkirk, FK1 5BF

Director22 September 2008Active
8, Teddington Close, Appleton, Warrington, WA4 5QG

Director22 September 2008Active
Frogmorton, Hook Road, Greywell, Hook, United Kingdom, RG29 1BU

Director03 December 2013Active
52, Alwyn Avenue, Chiswick, London, United Kingdom, W4 4PB

Director01 September 2008Active
Trinity Court, Church Street, Rickmansworth, United Kingdom, WD3 1LD

Director13 January 2014Active
The Barn, Balmore, Nr Torrance, Glasgow, G64 4AQ

Director22 September 2008Active
4-3a, Downshire Hill, London, NW3 1NR

Director22 September 2008Active

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 (8 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-07Address

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

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Resolution

Resolution.

Download
2019-10-15Change of name

Change of name notice.

Download
2019-10-04Change of name

Change of name request comments.

Download
2019-09-23Address

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

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.