UKBizDB.co.uk

SIMPLE WATER SOLUTIONS LIMITED

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

This company is commonly known as Simple Water Solutions Limited. The company was founded 27 years ago and was given the registration number 03324411. The firm's registered office is in BUDE. You can find them at 14a Kingshill Industrial Estate, , Bude, Cornwall. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:SIMPLE WATER SOLUTIONS LIMITED
Company Number:03324411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:14a Kingshill Industrial Estate, Bude, Cornwall, EX23 8QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a, Kingshill Industrial Estate, Bude, EX23 8QN

Secretary17 November 2020Active
14a, Kingshill Industrial Estate, Bude, United Kingdom, EX23 8QN

Director26 February 1997Active
Flexbury Rise, Poughill Road, Bude, EX23 8NZ

Secretary01 January 2000Active
65, Keswick Road, Great Bookham, KT23 4BG

Secretary29 January 2010Active
The Old Vicarage Church Road, Eldersfield, Gloucester, GL19 4NP

Secretary26 February 1997Active
La Rocque Cottage, Rue De Bouverie Cobo Castel, Guernsey, GY5 7TZ

Secretary17 May 2001Active
82 Berries Avenue, Bude, EX23 8QE

Secretary22 September 1997Active
82 Berries Avenue, Bude, EX23 8QE

Secretary22 September 1997Active
April Cottage,, Trevorrick, St. Merryn, Padstow, PL28 8PP

Secretary25 August 2000Active
Flexbury Rise, Poughill Road, Bude, EX23 8NZ

Director26 February 1997Active
Berkeley Business Centre Crown House, Home Gardens, Dartford, DA1 1DZ

Director01 February 2010Active
La Rocque Cottage, Rue De Bouverie Cobo Castel, Guernsey, GY5 7TZ

Director15 June 2001Active
St Minikena, Ruette De St Briocq, Castel,

Director04 August 1997Active
28 Whistlers Avenue, Battersea, London, SW11 3TS

Director04 August 1997Active
Blue Room, Morville, United Kingdom, WV16 4RN

Director23 December 2010Active
Myll Park, St Martins, Looe, PL13 1NY

Director21 April 2005Active
Berkeley Business Centre Crown House, Home Gardens, Dartford, DA1 1DZ

Director01 February 2010Active

People with Significant Control

Water Powered Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:14a, Kings Hill Industrial Estate, Bude, United Kingdom, EX23 8QN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-17Officers

Appoint person secretary company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-02Gazette

Gazette filings brought up to date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Gazette

Gazette notice compulsory.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Officers

Change person director company with change date.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.