Warning: file_put_contents(c/bd7708d04172e89c1e8e10ee1f97d504.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Norfolk Water Softeners Ltd, NR8 6TU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORFOLK WATER SOFTENERS LTD

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

This company is commonly known as Norfolk Water Softeners Ltd. The company was founded 9 years ago and was given the registration number 09149430. The firm's registered office is in NORWICH. You can find them at 172 Shakespeare Way, Drayton, Norwich, Norfolk. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:NORFOLK WATER SOFTENERS LTD
Company Number:09149430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:172 Shakespeare Way, Drayton, Norwich, Norfolk, NR8 6TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
172, Shakespeare Way, Drayton, Norwich, United Kingdom, NR8 6TU

Director28 July 2014Active
The Old Post Office, Church Road, Colby, Norwich, England, NR11 7AB

Director01 August 2017Active
29, Pound Lane, Aylsham, Norwich, England, NR11 6DR

Director28 July 2014Active
172, Shakespeare Way, Drayton, Norwich, NR8 6TU

Director13 January 2017Active

People with Significant Control

Mr William John Townsend
Notified on:01 August 2017
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:The Old Post Office, Church Road, Norwich, England, NR11 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melanie Dawn Turner
Notified on:13 January 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:29 Pound Lane, Pound Lane, Norwich, England, NR11 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jan Christopher Turner
Notified on:28 June 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:172, Shakespeare Way, Norwich, United Kingdom, NR8 6TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Lomas
Notified on:28 June 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:172, Shakespeare Way, Norwich, United Kingdom, NR8 6TU
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-07-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Officers

Change person director company with change date.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2017-07-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-22Persons with significant control

Notification of a person with significant control.

Download
2017-07-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.