UKBizDB.co.uk

SHINY WATER LIMITED

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

This company is commonly known as Shiny Water Limited. The company was founded 7 years ago and was given the registration number 10581421. The firm's registered office is in ABINGDON. You can find them at 115p Olympic Avenue, Milton, Abingdon, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:SHINY WATER LIMITED
Company Number:10581421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2017
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:115p Olympic Avenue, Milton, Abingdon, England, OX14 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Chipstead Park Close, Sevenoaks, United Kingdom, TN13 2SJ

Director07 January 2021Active
110, George Street, Edinburgh, Scotland, EH2 4LH

Corporate Secretary22 March 2017Active
Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, United Kingdom, B48 7SX

Director24 January 2017Active
Diamond Cottage, Drunzie Feus, Glenfarg, United Kingdom, PH2 9PE

Director24 January 2017Active
115p, Olympic Avenue, Milton, Abingdon, England, OX14 4SA

Director10 November 2019Active
115p, Olympic Avenue, Milton, Abingdon, England, OX14 4SA

Corporate Director19 September 2019Active
115p, Olympic Avenue, Milton, Abingdon, England, OX14 4SA

Corporate Director16 September 2019Active
115p, Olympic Avenue, Milton, Abingdon, England, OX14 4SA

Corporate Director23 January 2019Active

People with Significant Control

Mr Stuart Gilmore
Notified on:24 January 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Diamond Cottage, Drunzie Feus, Glenfarg, United Kingdom, PH2 9PE
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
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-07-29Dissolution

Dissolution application strike off company.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Accounts

Change account reference date company previous extended.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Address

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

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Resolution

Resolution.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-09-19Officers

Appoint corporate director company with name date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint corporate director company with name date.

Download
2019-08-27Officers

Change corporate director company with change date.

Download
2019-08-27Address

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

Download

Copyright © 2024. All rights reserved.