This company is commonly known as Vws (uk) Ltd. The company was founded 86 years ago and was given the registration number 00327847. The firm's registered office is in HIGH WYCOMBE. You can find them at Windsor Court, Kingsmead Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | VWS (UK) LTD |
---|---|---|
Company Number | : | 00327847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1937 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor Court, Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU | Secretary | 01 March 2017 | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU | Director | 01 March 2017 | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU | Director | 04 January 2010 | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU | Director | 20 July 2021 | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU | Director | 18 July 2017 | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU | Director | 01 October 2023 | Active |
10 Highwood Close, Marlow, SL7 3PG | Secretary | 01 April 2004 | Active |
10 Highwood Close, Marlow, SL7 3PG | Secretary | 01 September 1998 | Active |
27b The Parade, Bourne End, SL8 5SB | Secretary | 08 November 2001 | Active |
20 Old Malt Way, Horsell, Woking, GU21 4QD | Secretary | - | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU | Secretary | 13 July 2015 | Active |
The Tower, Brook House, Hammingden Lane, Highbrook, RH17 6SR | Secretary | 01 February 2007 | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU | Director | 04 January 2010 | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU | Director | 19 May 2016 | Active |
4 Holly Drive, Aylesbury, HP21 8TZ | Director | 02 January 1997 | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU | Director | 01 October 2020 | Active |
13 Manor Road, Wendover, Aylesbury, HP22 6HL | Director | 08 November 2001 | Active |
4 North Drive, High Legh, Knutsford, WA16 6LX | Director | 29 September 1998 | Active |
74 St Margarets Grove, Great Kingshill, HP15 6HP | Director | - | Active |
20 Old Malt Way, Horsell, Woking, GU21 4QD | Director | - | Active |
7 Richmond Avenue, London, SW20 8LA | Director | 02 June 1997 | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU | Director | 06 March 2017 | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU | Director | 06 March 2017 | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU | Director | 31 December 2010 | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU | Director | 04 January 2010 | Active |
Honeysuckle Cottage, 3 Barnhill Gardens, Marlow, SL7 3HB | Director | 30 January 1998 | Active |
Honeysuckle Cottage, 3 Barnhill Gardens, Marlow, SL7 3HB | Director | 19 April 1993 | Active |
8 Rue Eugene Flachat, Paris, France, FOREIGN | Director | 06 May 2005 | Active |
Moss Farm Moss Lane, Over Tabley, Knutsford, WA16 0PH | Director | 10 December 1998 | Active |
31 Rue Des Fonds Huguenot, Vaucresson, Ile De France, France, FOREIGN | Director | 22 July 2004 | Active |
37 Lowbrook Drive, Maidenhead, SL6 3XS | Director | 19 April 1993 | Active |
Greys Mead, Thame Park Road, Thame, OX9 3PL | Director | - | Active |
Flat 4 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD | Director | - | Active |
Farthings 249 Greys Road, Henley On Thames, RG9 1QN | Director | 30 January 1998 | Active |
Brenham, Western Avenue, Henley On Thames, RG9 1JP | Director | - | Active |
Otv Birwelco Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Resolution | Resolution. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.