This company is commonly known as Tytherington Water Company Limited. The company was founded 24 years ago and was given the registration number 03938029. The firm's registered office is in SALISBURY. You can find them at Hitchcock House Hilltop Park, Devizes Road, Salisbury, . This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | TYTHERINGTON WATER COMPANY LIMITED |
---|---|---|
Company Number | : | 03938029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hitchcock House Hilltop Park, Devizes Road, Salisbury, SP3 4UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
174, Tytherington, Warminster, England, BA12 7AD | Secretary | 27 February 2020 | Active |
179, Tytherington, Warminster, BA12 7AE | Director | 31 March 2014 | Active |
174, Tytherington, Warminster, United Kingdom, BA12 7AD | Director | 27 February 2020 | Active |
174, Tytherington, Warminster, BA12 7AD | Director | 31 March 2014 | Active |
Downlands, Church Farm, Tytherington, Warminster, BA12 7AB | Director | 07 June 2000 | Active |
Manor Lodge, The Green Tytherington, Warminster, BA12 7AD | Secretary | 19 October 2001 | Active |
Steynings House, Summerlock Approach, Salisbury, SP2 7RJ | Corporate Secretary | 02 March 2000 | Active |
Manor Lodge, The Green Tytherington, Warminster, BA12 7AD | Director | 07 June 2000 | Active |
Steynings House, Summerlock Approach, Salisbury, SP2 7RJ | Corporate Director | 02 March 2000 | Active |
Steynings House, Summerlock Approach, Salisbury, SP2 7RJ | Corporate Director | 02 March 2000 | Active |
Mr Richard Charles Osborne | ||
Notified on | : | 27 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 174, Tytherington, Warminster, United Kingdom, BA12 7AD |
Nature of control | : |
|
Sidford Farms Limited | ||
Notified on | : | 27 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, St Thomas Street, Winchester, United Kingdom, SO23 9DD |
Nature of control | : |
|
Mr Victor Edmund Sidford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Downlands, Church Farm, Warminster, United Kingdom, BA12 7AB |
Nature of control | : |
|
Roger Garnett Osborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1931 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manor Lodge, The Green, Warminster, United Kingdom, BA12 7AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Officers | Termination secretary company with name termination date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Appoint person secretary company with name date. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.