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.
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 | : |
|
Registered Address | : | 14a Kingshill Industrial Estate, Bude, Cornwall, EX23 8QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14a, Kingshill Industrial Estate, Bude, EX23 8QN | Secretary | 17 November 2020 | Active |
14a, Kingshill Industrial Estate, Bude, United Kingdom, EX23 8QN | Director | 26 February 1997 | Active |
Flexbury Rise, Poughill Road, Bude, EX23 8NZ | Secretary | 01 January 2000 | Active |
65, Keswick Road, Great Bookham, KT23 4BG | Secretary | 29 January 2010 | Active |
The Old Vicarage Church Road, Eldersfield, Gloucester, GL19 4NP | Secretary | 26 February 1997 | Active |
La Rocque Cottage, Rue De Bouverie Cobo Castel, Guernsey, GY5 7TZ | Secretary | 17 May 2001 | Active |
82 Berries Avenue, Bude, EX23 8QE | Secretary | 22 September 1997 | Active |
82 Berries Avenue, Bude, EX23 8QE | Secretary | 22 September 1997 | Active |
April Cottage,, Trevorrick, St. Merryn, Padstow, PL28 8PP | Secretary | 25 August 2000 | Active |
Flexbury Rise, Poughill Road, Bude, EX23 8NZ | Director | 26 February 1997 | Active |
Berkeley Business Centre Crown House, Home Gardens, Dartford, DA1 1DZ | Director | 01 February 2010 | Active |
La Rocque Cottage, Rue De Bouverie Cobo Castel, Guernsey, GY5 7TZ | Director | 15 June 2001 | Active |
St Minikena, Ruette De St Briocq, Castel, | Director | 04 August 1997 | Active |
28 Whistlers Avenue, Battersea, London, SW11 3TS | Director | 04 August 1997 | Active |
Blue Room, Morville, United Kingdom, WV16 4RN | Director | 23 December 2010 | Active |
Myll Park, St Martins, Looe, PL13 1NY | Director | 21 April 2005 | Active |
Berkeley Business Centre Crown House, Home Gardens, Dartford, DA1 1DZ | Director | 01 February 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Resolution | Resolution. | Download |
2020-11-17 | Officers | Appoint person secretary company with name date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-02 | Gazette | Gazette filings brought up to date. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Gazette | Gazette notice compulsory. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-25 | Officers | Change person director company with change date. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.