UKBizDB.co.uk

SUEZ WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED

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

This company is commonly known as Suez Water Technologies & Solutions Services Uk Limited. The company was founded 21 years ago and was given the registration number 05043804. The firm's registered office is in PETERBOROUGH. You can find them at Hydrohouse Newcombe Way, Orton Southgate, Peterborough, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:SUEZ WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED
Company Number:05043804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2004
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Hydrohouse Newcombe Way, Orton Southgate, Peterborough, PE2 6SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary30 July 2010Active
Hydrohouse Newcombe Way, Orton Southgate, Peterborough, PE2 6SE

Director12 May 2022Active
Hydrohouse Newcombe Way, Orton Southgate, Peterborough, PE2 6SE

Director12 May 2022Active
Hydrohouse Newcombe Way, Orton Southgate, Peterborough, PE2 6SE

Director04 March 2010Active
Hydrohouse Newcombe Way, Orton Southgate, Peterborough, PE2 6SE

Secretary14 April 2010Active
9 Ravensdale, Stilton, Peterborough, PE7 3XN

Secretary01 February 2007Active
6 Byron Way, Melton Mowbray, LE13 1NY

Secretary06 November 2007Active
422 Unthank Road, Norwich, NR4 7QH

Secretary13 February 2004Active
7 Lyndale Park, Peterborough, PE2 6FE

Secretary04 June 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 February 2004Active
3 Norwich Business Park, Whiting Road, Norwich, NR4 6DJ

Corporate Secretary01 September 2005Active
Hydrohouse Newcombe Way, Orton Southgate, Peterborough, PE2 6SE

Director04 March 2010Active
9 Ravensdale, Stilton, Peterborough, PE7 3XN

Director18 September 2006Active
210 Monument Farm Road, Concord, Usa,

Director13 February 2004Active
The Arena, Downshire Way, Bracknell, RG12 1PU

Director30 March 2011Active
6 Byron Way, Melton Mowbray, LE13 1NY

Director22 January 2007Active
6 Tower Drive, Dover, Usa,

Director13 February 2004Active
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE

Director31 December 2015Active
280 Leucadendra Drive, Coral Gables, Usa,

Director13 February 2004Active
The Arena, Downshire Way, Bracknell, RG12 1PU

Director30 March 2011Active
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE

Director03 December 2012Active
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE

Director15 November 2007Active
26 Marston Way, Wetherby, LS22 6XZ

Director01 September 2005Active
Korenveldlaan, 56, Wemmel, Belgium,

Director01 September 2005Active
Hydro House, Newcombe Way, Orton Southgate, Peterborough, PE2 6SE

Director19 January 2011Active
259 Ward Street, Newton, Usa,

Director13 February 2004Active
7 Lyndale Park, Peterborough, PE2 6FE

Director15 November 2007Active
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE

Director16 October 2014Active
Hydrohouse Newcombe Way, Orton Southgate, Peterborough, PE2 6SE

Director04 March 2010Active
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE

Director03 December 2012Active
The Hatchery 3 Trienna, Orton Longueville Village, Peterborough, PE2 7ZW

Director13 February 2004Active
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE

Director06 November 2007Active
The Arena, Downshire Way, Bracknell, RG12 1PU

Director30 March 2011Active
8 Tudors Close, Calvert Green, Calvert, MK18 2FE

Director01 September 2005Active
Hydro House, Newcombe Way, Orton Southgate, Peterborough, PE2 6SE

Director19 January 2011Active

People with Significant Control

Ionics Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 2024 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (7 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (4 months remaining)

Copyright © 2025. All rights reserved.