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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, High Street, Wendover, United Kingdom, HP22 6EA | Director | 02 February 2013 | Active |
32, High Street, Wendover, United Kingdom, HP22 6EA | Director | 01 August 2013 | Active |
Unit 5 Weston Way Industrial Estate, Lower Road, Stoke Mandeville, Aylesbury, HP22 5GT | Director | 29 October 2012 | Active |
96, Laurel Drive, Southmoor, Abingdon, United Kingdom, OX13 5DJ | Director | 29 October 2012 | Active |
11, Vicarage Close, Wendover, Aylesbury, United Kingdom, HP22 6DS | Director | 21 September 2012 | Active |
11, Vicarage Close, Wendover, Aylesbury, United Kingdom, HP22 6DS | Director | 29 October 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-10-23 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Address | Change registered office address company with date old address new address. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.