UKBizDB.co.uk

PENINSULA WATER LIMITED

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

This company is commonly known as Peninsula Water Limited. The company was founded 33 years ago and was given the registration number 02592778. The firm's registered office is in EXETER. You can find them at Peninsula House, Rydon Lane, Exeter, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PENINSULA WATER LIMITED
Company Number:02592778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1991
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary22 November 2018Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director31 March 2014Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary25 March 2016Active
71 Clarence Road, Teddington, TW11 0BN

Secretary02 April 1991Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary19 March 1991Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary22 November 2018Active
3 The Orchard, Sandy Lane Brampford Speke, Exeter, EX5 5HW

Secretary22 December 1997Active
Garden House, White Hart Close, Sevenoaks, TN13 1RH

Secretary11 January 1996Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary25 March 2016Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary01 March 1998Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary25 March 2016Active
Nanparah Lodge, Higher Broadoak Road, West Hill, Ottery St Mary, EX11 1XJ

Director22 December 1997Active
71 Clarence Road, Teddington, TW11 0BN

Director11 January 1996Active
71 Clarence Road, Teddington, TW11 0BN

Director02 April 1991Active
Oakleigh Oak Hill Cross Road, Teignmouth, TQ14 8TN

Director22 December 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director19 March 1991Active
Redroofs Newbury Road, Shefford Woodlands, Newbury, RG16 7AJ

Director13 October 1992Active
Buckfield Bonds Lane, Woodbury Salterton, EX5 1QF

Director22 December 1997Active
22 Belmont Avenue, Wickford, SS12 0HP

Director13 October 1992Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director15 January 2002Active
24 Ennismore Mews, London, SW7 1AN

Director13 October 1992Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director19 March 1991Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 August 2006Active
Garden House, White Hart Close, Sevenoaks, TN13 1RH

Director11 January 1996Active

People with Significant Control

Pennon Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Peninsula House, Rydon Lane, Exeter, United Kingdom, EX2 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-01Dissolution

Dissolution application strike off company.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Termination secretary company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Change person director company with change date.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Officers

Appoint person secretary company with name date.

Download
2018-11-28Officers

Appoint person secretary company with name date.

Download
2018-11-28Officers

Termination secretary company with name termination date.

Download
2018-11-14Accounts

Accounts with accounts type dormant.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Officers

Termination secretary company with name termination date.

Download
2016-11-23Accounts

Accounts with accounts type dormant.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.