Warning: file_put_contents(c/f313010320f0cdbac410172a19582178.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Smart Water Coolers Limited, WS2 7PD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMART WATER COOLERS LIMITED

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

This company is commonly known as Smart Water Coolers Limited. The company was founded 20 years ago and was given the registration number 05003034. The firm's registered office is in WALSALL. You can find them at C/o South Staffordshire Plc, Green Lane, Walsall, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SMART WATER COOLERS LIMITED
Company Number:05003034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary10 May 2019Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director15 May 2023Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director30 January 2018Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary23 December 2003Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary30 January 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 December 2003Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director23 December 2003Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director23 December 2003Active
3 Brean Down Avenue, Weston-Super-Mare, BS23 4JH

Director23 December 2003Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director18 October 2021Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director30 January 2018Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director01 February 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 December 2003Active

People with Significant Control

Office Watercoolers Limited
Notified on:30 January 2018
Status:Active
Country of residence:England
Address:C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Robert Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rodney Frederick Barnes
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Change account reference date company previous extended.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-23Officers

Termination secretary company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.