This company is commonly known as The Soft Water Company (gb) Limited. The company was founded 22 years ago and was given the registration number 04350524. The firm's registered office is in STRATFORD UPON AVON. You can find them at 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | THE SOFT WATER COMPANY (GB) LIMITED |
---|---|---|
Company Number | : | 04350524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2002 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England, CV37 9NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Goggbridge Lane, Warwick, England, CV34 6JE | Director | 01 April 2019 | Active |
16 Deacon Road, Locksheath, Southampton, SO31 6RU | Secretary | 01 June 2006 | Active |
16, Deacon Road, Locksheath, Southampton, SO31 6RU | Secretary | 10 January 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 10 January 2002 | Active |
12 Deacon Road, Locks Heath, Southampton, SO31 6RU | Director | 10 January 2002 | Active |
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP | Director | 08 March 2017 | Active |
Water House, 37 Coten End, Warwick, United Kingdom, CV34 4NT | Director | 13 July 2009 | Active |
13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NP | Director | 13 June 2014 | Active |
Water House, 37 Coten End, Warwick, United Kingdom, CV34 4NT | Director | 10 January 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 10 January 2002 | Active |
Mrs Geeta Rarjaram Mitchell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NP |
Nature of control | : |
|
Mr Andrew Mitchell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Water House, 37 Coten End, Warwick, England, CV34 4NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-05 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-01 | Gazette | Gazette notice voluntary. | Download |
2022-02-21 | Dissolution | Dissolution application strike off company. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-11 | Officers | Change person director company with change date. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.