This company is commonly known as Uk Flood Defence Systems Ltd. The company was founded 11 years ago and was given the registration number 08168253. The firm's registered office is in WEYBRIDGE. You can find them at Brooklands Business Park, Wellington Way, Weybridge, . This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | UK FLOOD DEFENCE SYSTEMS LTD |
---|---|---|
Company Number | : | 08168253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2012 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brooklands Business Park, Wellington Way, Weybridge, England, KT13 0TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellington Way, Brooklands Business Park, Weybridge, United Kingdom, KT13 0TT | Director | 19 August 2019 | Active |
Wellington Way, Brooklands Business Park, Weybridge, United Kingdom, KT13 0TT | Director | 19 August 2019 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 13 September 2018 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 03 August 2012 | Active |
Mr Harry Mullane | ||
Notified on | : | 19 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brooklands Business Park, Wellington Way, Weybridge, England, KT13 0TT |
Nature of control | : |
|
Mr John George Mullane | ||
Notified on | : | 19 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wellington Way, Brooklands Business Park, Weybridge, United Kingdom, KT13 0TT |
Nature of control | : |
|
Cfs Sectaries Limited | ||
Notified on | : | 13 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept: 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 13 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Peter Anthony Valaitis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Capital | Capital allotment shares. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.