This company is commonly known as Occw (house Of Water) Limited. The company was founded 10 years ago and was given the registration number 08588387. The firm's registered office is in DURHAM. You can find them at West Terrace, Esh Winning, Durham, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..
Name | : | OCCW (HOUSE OF WATER) LIMITED |
---|---|---|
Company Number | : | 08588387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2013 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Terrace, Esh Winning, Durham, DH7 9PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Terrace, Esh Winning, Durham, DH7 9PT | Director | 31 October 2020 | Active |
West Terrace, Esh Winning, Durham, DH7 9PT | Director | 07 August 2023 | Active |
West Terrace, Esh Winning, Durham, England, DH7 9PT | Corporate Director | 23 November 2018 | Active |
West Terrace, Esh Winning, Durham, DH7 9PT | Director | 14 July 2017 | Active |
West Terrace, Esh Winning, Durham, DH7 9PT | Director | 19 January 2018 | Active |
West Terrace, Esh Winning, Durham, DH7 9PT | Director | 14 July 2017 | Active |
West Terrace, Esh Winning, Durham, DH7 9PT | Director | 27 June 2013 | Active |
West Terrace, Esh Winning, Durham, DH7 9PT | Director | 08 October 2018 | Active |
Hargreaves Land Limited | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | West Terrace, Esh Winning, Durham, England, DH7 9PT |
Nature of control | : |
|
The Scottish Coal Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 319, St. Vincent Street, Glasgow, Scotland, G2 5AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-17 | Other | Legacy. | Download |
2023-12-12 | Accounts | Legacy. | Download |
2023-12-12 | Other | Legacy. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-17 | Accounts | Legacy. | Download |
2022-11-02 | Other | Legacy. | Download |
2022-11-02 | Other | Legacy. | Download |
2022-03-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-03 | Accounts | Legacy. | Download |
2022-03-03 | Other | Legacy. | Download |
2022-03-03 | Other | Legacy. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.