UKBizDB.co.uk

THAMES VALLEY WATER SERVICES LTD

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

This company is commonly known as Thames Valley Water Services Ltd. The company was founded 11 years ago and was given the registration number 08224321. The firm's registered office is in AYLESBURY. You can find them at Unit 5 Weston Way Industrial Estate Lower Road, Stoke Mandeville, Aylesbury, Buckinghamshire. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:THAMES VALLEY WATER SERVICES LTD
Company Number:08224321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Unit 5 Weston Way Industrial Estate Lower Road, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, High Street, Wendover, United Kingdom, HP22 6EA

Director02 February 2013Active
32, High Street, Wendover, United Kingdom, HP22 6EA

Director01 August 2013Active
Unit 5 Weston Way Industrial Estate, Lower Road, Stoke Mandeville, Aylesbury, HP22 5GT

Director29 October 2012Active
96, Laurel Drive, Southmoor, Abingdon, United Kingdom, OX13 5DJ

Director29 October 2012Active
11, Vicarage Close, Wendover, Aylesbury, United Kingdom, HP22 6DS

Director21 September 2012Active
11, Vicarage Close, Wendover, Aylesbury, United Kingdom, HP22 6DS

Director29 October 2012Active

People with Significant Control

Mrs Carla Hannah Stewart
Notified on:01 February 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:32, High Street, Wendover, United Kingdom, HP22 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andy James Dance
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Unit 5 Weston Way Industrial Estate, Lower Road, Aylesbury, HP22 5GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Neil Stewart
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:32, High Street, Wendover, United Kingdom, HP22 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Address

Change registered office address company with date old address new address.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Address

Change registered office address company with date old address new address.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.