UKBizDB.co.uk

UK FLOOD DEFENCE SYSTEMS LTD

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

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.

Company Information

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:
  • 36000 - Water collection, treatment and supply
  • 42910 - Construction of water projects

Office Address & Contact

Registered Address:Brooklands Business Park, Wellington Way, Weybridge, England, KT13 0TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington Way, Brooklands Business Park, Weybridge, United Kingdom, KT13 0TT

Director19 August 2019Active
Wellington Way, Brooklands Business Park, Weybridge, United Kingdom, KT13 0TT

Director19 August 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director13 September 2018Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director03 August 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 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
2021-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2019-10-30Address

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

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Capital

Capital allotment shares.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Address

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

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Address

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

Download

Copyright © 2024. All rights reserved.