This company is commonly known as Purified Water Services Limited. The company was founded 13 years ago and was given the registration number 07653183. The firm's registered office is in READING. You can find them at Unit 24 Phoenix Industrial Estate, Nelsons Lane, Hurst, Reading, Berkshire. This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | PURIFIED WATER SERVICES LIMITED |
---|---|---|
Company Number | : | 07653183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 24 Phoenix Industrial Estate, Nelsons Lane, Hurst, Reading, Berkshire, RG10 0RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit M3, Lambs Farm Business Park, Basingstoke Road, Swallowfield, Reading, England, RG7 1PQ | Director | 01 June 2011 | Active |
Unit M3, Lambs Farm Business Park, Basingstoke Road, Swallowfield, Reading, England, RG7 1PQ | Director | 19 July 2011 | Active |
Unit M3, Lambs Farm Business Park, Basingstoke Road, Swallowfield, Reading, England, RG7 1PQ | Director | 19 July 2011 | Active |
134, Cockney Hill, Tilehurst, Reading, United Kingdom, RG30 4EX | Director | 01 June 2011 | Active |
Mr Keith John Millward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit M3, Lambs Farm Business Park, Basingstoke Road, Reading, England, RG7 1PQ |
Nature of control | : |
|
Mrs Emma Louise Hurrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit M3, Lambs Farm Business Park, Basingstoke Road, Reading, England, RG7 1PQ |
Nature of control | : |
|
Mr Martin Robert Hurrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit M3, Lambs Farm Business Park, Basingstoke Road, Reading, England, RG7 1PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2021-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
2018-12-03 | Officers | Change person director company with change date. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.