UKBizDB.co.uk

TILBURY WATER TREATMENT LIMITED

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

This company is commonly known as Tilbury Water Treatment Limited. The company was founded 34 years ago and was given the registration number 02496037. The firm's registered office is in BIRMINGHAM. You can find them at Ingenuity House Elmdon Trading Estate, Bickenhill Lane, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TILBURY WATER TREATMENT LIMITED
Company Number:02496037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ingenuity House Elmdon Trading Estate, Bickenhill Lane, Birmingham, England, B37 7HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-40, Eastcheap, London, England, EC3M 1HD

Secretary01 April 2020Active
30-40, Eastcheap, London, England, EC3M 1HD

Director01 August 2023Active
30-40, Eastcheap, London, England, EC3M 1HD

Director01 August 2023Active
395, George Road, Erdington, Birmingham, England, B23 7RZ

Secretary15 December 1995Active
395, George Road, Erdington, Birmingham, England, B23 7RZ

Secretary30 April 2013Active
Ingenuity House, Elmdon Trading Estate, Bickenhill Lane, Birmingham, England, B37 7HQ

Secretary01 February 2017Active
7 Braybrooke Gardens, Wargrave, Reading, RG10 8DW

Secretary-Active
Kilbline, Bennets Bridge County Kilkenny, Ireland, IRISH

Director-Active
8 Birch Road, Wokingham, RG11 3LB

Director-Active
Ingenuity House, Elmdon Trading Estate, Bickenhill Lane, Birmingham, England, B37 7HQ

Director01 February 2017Active
25 Hartopp Road, Four Oaks, Sutton Coldfield, B74 2RE

Director25 March 1995Active
41 Ashdale Park, Lower Wokingham Road, Wokingham, RG11 3QS

Director-Active
395, George Road, Erdington, Birmingham, England, B23 7RZ

Director03 April 2009Active
395, George Road, Erdington, Birmingham, England, B23 7RZ

Director31 October 1997Active
Ingenuity House, Elmdon Trading Estate, Bickenhill Lane, Birmingham, England, B37 7HQ

Director30 April 2013Active
30-40, Eastcheap, London, England, EC3M 1HD

Director01 April 2020Active
3 Kittiwake, Watermead, Aylesbury, HP19 0FT

Director24 November 1993Active

People with Significant Control

Tilbury Douglas Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ingenuity House, Elmdon Trading Estate, Birmingham, England, B37 7HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Officers

Termination director company with name termination date.

Download
2023-08-09Accounts

Accounts with accounts type dormant.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts amended with accounts type dormant.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Incorporation

Memorandum articles.

Download
2022-05-10Resolution

Resolution.

Download
2021-12-06Address

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

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination secretary company with name termination date.

Download
2020-04-03Officers

Appoint person secretary company with name date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.