Warning: file_put_contents(c/dbbf385944bfda648bdf33d835e1547a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Total Water Solutions Limited, WA11 0QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOTAL WATER SOLUTIONS LIMITED

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

This company is commonly known as Total Water Solutions Limited. The company was founded 10 years ago and was given the registration number 09038049. The firm's registered office is in ST. HELENS. You can find them at C/o Aimia Foods Limited Penny Lane, Haydock, St. Helens, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TOTAL WATER SOLUTIONS LIMITED
Company Number:09038049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2014
End of financial year:29 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Aimia Foods Limited Penny Lane, Haydock, St. Helens, England, WA11 0QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary13 May 2014Active
1, More London Place, London, SE1 2AF

Director01 January 2017Active
1, More London Place, London, SE1 2AF

Director01 January 2017Active
1, More London Place, London, SE1 2AF

Director30 January 2019Active
Cott Corporation, Corporate Center Iii At International Plaza, Suite 400, 4221 W. Boy Scout Blvd., Tampa, United States,

Director13 May 2014Active
C/O Cott Beverages Limited, Citrus Grove, Sideley, Kegworth, United Kingdom, DE74 2FJ

Director13 May 2014Active
C/O Cott Beverages Limited, Citrus Grove, Sideley, Kegworth, United Kingdom, DE74 2FJ

Director13 May 2014Active
C/O Cott Beverages Limited, Citrus Grove, Sideley, Kegworth, United Kingdom, DE74 2FJ

Director13 May 2014Active
C/O Aimia Foods Limited, Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director01 December 2015Active

People with Significant Control

Cott Ventures Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Aimia Foods, Penny Lane, St. Helens, England, WA11 0QZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-12Gazette

Gazette dissolved liquidation.

Download
2022-10-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-30Address

Move registers to sail company with new address.

Download
2021-03-30Address

Change sail address company with old address new address.

Download
2021-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-27Address

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

Download
2021-03-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-27Resolution

Resolution.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-12-17Capital

Legacy.

Download
2020-12-17Capital

Capital statement capital company with date currency figure.

Download
2020-12-17Insolvency

Legacy.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-15Capital

Capital allotment shares.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2019-12-06Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.