This company is commonly known as Suez Water Technologies & Solutions Services Uk Limited. The company was founded 20 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.
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 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hydrohouse Newcombe Way, Orton Southgate, Peterborough, PE2 6SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 30 July 2010 | Active |
Hydrohouse Newcombe Way, Orton Southgate, Peterborough, PE2 6SE | Director | 12 May 2022 | Active |
Hydrohouse Newcombe Way, Orton Southgate, Peterborough, PE2 6SE | Director | 12 May 2022 | Active |
Hydrohouse Newcombe Way, Orton Southgate, Peterborough, PE2 6SE | Director | 04 March 2010 | Active |
Hydrohouse Newcombe Way, Orton Southgate, Peterborough, PE2 6SE | Secretary | 14 April 2010 | Active |
9 Ravensdale, Stilton, Peterborough, PE7 3XN | Secretary | 01 February 2007 | Active |
6 Byron Way, Melton Mowbray, LE13 1NY | Secretary | 06 November 2007 | Active |
422 Unthank Road, Norwich, NR4 7QH | Secretary | 13 February 2004 | Active |
7 Lyndale Park, Peterborough, PE2 6FE | Secretary | 04 June 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 13 February 2004 | Active |
3 Norwich Business Park, Whiting Road, Norwich, NR4 6DJ | Corporate Secretary | 01 September 2005 | Active |
Hydrohouse Newcombe Way, Orton Southgate, Peterborough, PE2 6SE | Director | 04 March 2010 | Active |
9 Ravensdale, Stilton, Peterborough, PE7 3XN | Director | 18 September 2006 | Active |
210 Monument Farm Road, Concord, Usa, | Director | 13 February 2004 | Active |
The Arena, Downshire Way, Bracknell, RG12 1PU | Director | 30 March 2011 | Active |
6 Byron Way, Melton Mowbray, LE13 1NY | Director | 22 January 2007 | Active |
6 Tower Drive, Dover, Usa, | Director | 13 February 2004 | Active |
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE | Director | 31 December 2015 | Active |
280 Leucadendra Drive, Coral Gables, Usa, | Director | 13 February 2004 | Active |
The Arena, Downshire Way, Bracknell, RG12 1PU | Director | 30 March 2011 | Active |
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE | Director | 03 December 2012 | Active |
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE | Director | 15 November 2007 | Active |
26 Marston Way, Wetherby, LS22 6XZ | Director | 01 September 2005 | Active |
Korenveldlaan, 56, Wemmel, Belgium, | Director | 01 September 2005 | Active |
Hydro House, Newcombe Way, Orton Southgate, Peterborough, PE2 6SE | Director | 19 January 2011 | Active |
259 Ward Street, Newton, Usa, | Director | 13 February 2004 | Active |
7 Lyndale Park, Peterborough, PE2 6FE | Director | 15 November 2007 | Active |
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE | Director | 16 October 2014 | Active |
Hydrohouse Newcombe Way, Orton Southgate, Peterborough, PE2 6SE | Director | 04 March 2010 | Active |
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE | Director | 03 December 2012 | Active |
The Hatchery 3 Trienna, Orton Longueville Village, Peterborough, PE2 7ZW | Director | 13 February 2004 | Active |
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE | Director | 06 November 2007 | Active |
The Arena, Downshire Way, Bracknell, RG12 1PU | Director | 30 March 2011 | Active |
8 Tudors Close, Calvert Green, Calvert, MK18 2FE | Director | 01 September 2005 | Active |
Hydro House, Newcombe Way, Orton Southgate, Peterborough, PE2 6SE | Director | 19 January 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type full. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-03-16 | Change of name | Certificate change of name company. | Download |
2023-02-22 | Accounts | Accounts with accounts type full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Officers | Second filing of director termination with name. | Download |
2022-07-13 | Officers | Second filing of director termination with name. | Download |
2022-07-11 | Officers | Second filing of director appointment with name. | Download |
2022-07-11 | Officers | Second filing of director appointment with name. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type full. | Download |
2020-02-19 | Accounts | Accounts with accounts type full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.