UKBizDB.co.uk

THE SOFT WATER COMPANY (GB) LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
21 Goggbridge Lane, Warwick, England, CV34 6JE

Director01 April 2019Active
16 Deacon Road, Locksheath, Southampton, SO31 6RU

Secretary01 June 2006Active
16, Deacon Road, Locksheath, Southampton, SO31 6RU

Secretary10 January 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary10 January 2002Active
12 Deacon Road, Locks Heath, Southampton, SO31 6RU

Director10 January 2002Active
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP

Director08 March 2017Active
Water House, 37 Coten End, Warwick, United Kingdom, CV34 4NT

Director13 July 2009Active
13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NP

Director13 June 2014Active
Water House, 37 Coten End, Warwick, United Kingdom, CV34 4NT

Director10 January 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director10 January 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2022-03-05Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-21Dissolution

Dissolution application strike off company.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Address

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

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-10Address

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

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Address

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

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-02-05Address

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

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.