UKBizDB.co.uk

UEIA (WATER) LIMITED

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

This company is commonly known as Ueia (water) Limited. The company was founded 10 years ago and was given the registration number 08652265. The firm's registered office is in CHESTERFIELD. You can find them at 2 Ashgate Road, , Chesterfield, Derbyshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:UEIA (WATER) LIMITED
Company Number:08652265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Ashgate Road, Chesterfield, United Kingdom, S40 4AA

Director15 August 2013Active
2, Ashgate Road, Chesterfield, United Kingdom, S40 4AA

Director15 August 2013Active
2, Ashgate Road, Chesterfield, United Kingdom, S40 4AA

Director15 August 2013Active
2, Ashgate Road, Chesterfield, United Kingdom, S40 4AA

Director15 August 2013Active
2, Ashgate Road, Chesterfield, United Kingdom, S40 4AA

Director15 August 2013Active

People with Significant Control

Mrs Michelle Elizabeth Adams
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:2, Ashgate Road, Chesterfield, United Kingdom, S40 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Susan Lorraine Brealey
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:2, Ashgate Road, Chesterfield, United Kingdom, S40 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Martin Burley
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:2, Ashgate Road, Chesterfield, United Kingdom, S40 4AA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type dormant.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type dormant.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Accounts

Accounts with accounts type dormant.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type dormant.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2016-04-27Officers

Change person director company with change date.

Download
2016-04-27Officers

Change person director company with change date.

Download
2016-04-27Officers

Change person director company with change date.

Download
2016-04-27Officers

Change person director company with change date.

Download
2015-10-12Accounts

Accounts with accounts type dormant.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type dormant.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.