UKBizDB.co.uk

PURIFIED WATER SERVICES LIMITED

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

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.

Company Information

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:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit M3, Lambs Farm Business Park, Basingstoke Road, Swallowfield, Reading, England, RG7 1PQ

Director01 June 2011Active
Unit M3, Lambs Farm Business Park, Basingstoke Road, Swallowfield, Reading, England, RG7 1PQ

Director19 July 2011Active
Unit M3, Lambs Farm Business Park, Basingstoke Road, Swallowfield, Reading, England, RG7 1PQ

Director19 July 2011Active
134, Cockney Hill, Tilehurst, Reading, United Kingdom, RG30 4EX

Director01 June 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Change person director company with change date.

Download
2021-10-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Address

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

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-05-17Officers

Change person director company with change date.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-12-03Officers

Change person director company with change date.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.