UKBizDB.co.uk

VENTILATION AND WATER COMPLIANCE LTD

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

This company is commonly known as Ventilation And Water Compliance Ltd. The company was founded 6 years ago and was given the registration number 11156399. The firm's registered office is in CANVEY ISLAND. You can find them at Unit 2, Cambria Close, Canvey Island, Essex. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:VENTILATION AND WATER COMPLIANCE LTD
Company Number:11156399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Unit 2, Cambria Close, Canvey Island, Essex, United Kingdom, SS8 0JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Cambria Close, Canvey Island, United Kingdom, SS8 0JX

Director25 September 2020Active
Unit 2, Cambria Close, Canvey Island, United Kingdom, SS8 0JX

Director18 January 2018Active
Unit 2, Cambria Close, Canvey Island, United Kingdom, SS8 0JX

Director01 April 2018Active

People with Significant Control

Mr Lea Davis
Notified on:01 December 2020
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Cambria Close, Canvey Island, United Kingdom, SS8 0JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Davis
Notified on:16 November 2020
Status:Active
Date of birth:April 2020
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Cambria Close, Canvey Island, United Kingdom, SS8 0JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Allen Davis
Notified on:18 June 2018
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Cambria Close, Canvey Island, United Kingdom, SS8 0JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Lea Davis
Notified on:18 January 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Cambria Close, Canvey Island, United Kingdom, SS8 0JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-08-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Capital

Capital allotment shares.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.