UKBizDB.co.uk

VEOLIA WATER CAPITAL DELIVERY LIMITED

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

This company is commonly known as Veolia Water Capital Delivery Limited. The company was founded 19 years ago and was given the registration number 05380028. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:VEOLIA WATER CAPITAL DELIVERY LIMITED
Company Number:05380028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:210 Pentonville Road, London, N1 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210, Pentonville Road, London, N1 9JY

Secretary01 December 2021Active
210, Pentonville Road, London, N1 9JY

Director21 July 2015Active
210, Pentonville Road, London, N1 9JY

Director14 June 2017Active
210, Pentonville Road, London, N1 9JY

Director02 October 2018Active
210, Pentonville Road, London, N1 9JY

Secretary25 July 2018Active
210, Pentonville Road, London, England, N1 9JY

Secretary01 September 2013Active
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG

Secretary01 November 2010Active
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG

Secretary01 November 2010Active
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG

Secretary09 November 2010Active
210, Pentonville Road, London, N1 9JY

Secretary23 April 2015Active
210, Pentonville Road, London, England, N1 9JY

Secretary21 October 2011Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary02 March 2005Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Corporate Secretary18 March 2005Active
210, Pentonville Road, London, N1 9JY

Director26 January 2018Active
210, Pentonville Road, London, N1 9JY

Director21 July 2015Active
Outwoods, Village Lane Higher Whitley, Warrington, WA4 4EJ

Director18 March 2005Active
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG

Director21 October 2011Active
12 Churchfields, Ashton On Mersey, Sale, M33 5NS

Director18 March 2005Active
210, Pentonville Road, London, England, N1 9JY

Director28 May 2013Active
Laurel House, Withinlee Road, Prestbury, Macclesfield, SK10 4AT

Director02 April 2007Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director01 September 2010Active
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG

Director09 November 2010Active
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG

Director01 November 2010Active
Nether Oulder, 492 Bury Road Oulder Hill, Rochdale, OL11 4DG

Director18 March 2005Active
210, Pentonville Road, London, N1 9JY

Director01 January 2013Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director07 January 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director01 April 2008Active
210, Pentonville Road, London, England, N1 9JY

Director21 October 2011Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director04 August 2010Active
210, Pentonville Road, London, England, N1 9JY

Director09 November 2010Active
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG

Director01 November 2010Active
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG

Director01 November 2010Active
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG

Director09 November 2010Active
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG

Director01 November 2010Active
10 Corbett Avenue, Droitwich, WR9 7BE

Director18 March 2005Active

People with Significant Control

Veolia Water Outsourcing Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:210, Pentonville Road, London, England, N1 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Appoint person secretary company with name date.

Download
2018-08-06Officers

Termination secretary company with name termination date.

Download
2018-07-25Accounts

Accounts with accounts type full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.