UKBizDB.co.uk

ON TAP (SOUTH WEST) LIMITED

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

This company is commonly known as On Tap (south West) Limited. The company was founded 26 years ago and was given the registration number 03514547. The firm's registered office is in YEOVIL. You can find them at C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:ON TAP (SOUTH WEST) LIMITED
Company Number:03514547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, England, BA20 2FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Avalon Park, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB

Director22 March 2013Active
Kingarth, Church Road, Edington, England, TA7 9JT

Director21 September 2023Active
13 Pinewood, Somerton, TA11 6JW

Secretary20 February 1998Active
Long Orchard, Station Path, Somerton, TA11 7PX

Secretary26 January 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary20 February 1998Active
13 Pinewood, Somerton, TA11 6JW

Director20 February 1998Active
All Saints Cottage, North Street, Langport, TA10 9RQ

Director19 October 2000Active
Motivo House, Alvington, Yeovil, BA20 2FG

Director14 July 2011Active
Coneygore, Stoke Trister, Wincanton, England, BA9 9PG

Director20 February 1998Active
Motivo House, Alvington, Yeovil, BA20 2FG

Director14 July 2011Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director20 February 1998Active

People with Significant Control

On Tap Holdings (South West) Limited
Notified on:14 March 2023
Status:Active
Country of residence:United Kingdom
Address:22 Wessex Park, Bancombe Business Estate, Somerton, United Kingdom, TA11 6SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adrian Davis
Notified on:13 October 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Motivo House, Alvington, Yeovil, England, BA20 2FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jolyon Martyn Lomax
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Coneygore, Stoke Trister, Wincanton, England, BA9 9PG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (6 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
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Resolution

Resolution.

Download
2023-02-09Capital

Capital allotment shares.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-05Address

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

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-02-17Capital

Capital allotment shares.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Address

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

Download

Copyright © 2024. All rights reserved.