UKBizDB.co.uk

VWS (UK) LTD

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

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.

Company Information

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:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Windsor Court, Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Secretary01 March 2017Active
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Director01 March 2017Active
Windsor Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU

Director04 January 2010Active
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Director20 July 2021Active
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Director18 July 2017Active
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Director01 October 2023Active
10 Highwood Close, Marlow, SL7 3PG

Secretary01 April 2004Active
10 Highwood Close, Marlow, SL7 3PG

Secretary01 September 1998Active
27b The Parade, Bourne End, SL8 5SB

Secretary08 November 2001Active
20 Old Malt Way, Horsell, Woking, GU21 4QD

Secretary-Active
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Secretary13 July 2015Active
The Tower, Brook House, Hammingden Lane, Highbrook, RH17 6SR

Secretary01 February 2007Active
Windsor Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU

Director04 January 2010Active
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Director19 May 2016Active
4 Holly Drive, Aylesbury, HP21 8TZ

Director02 January 1997Active
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Director01 October 2020Active
13 Manor Road, Wendover, Aylesbury, HP22 6HL

Director08 November 2001Active
4 North Drive, High Legh, Knutsford, WA16 6LX

Director29 September 1998Active
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

Director02 June 1997Active
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Director06 March 2017Active
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Director06 March 2017Active
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Director31 December 2010Active
Windsor Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU

Director04 January 2010Active
Honeysuckle Cottage, 3 Barnhill Gardens, Marlow, SL7 3HB

Director30 January 1998Active
Honeysuckle Cottage, 3 Barnhill Gardens, Marlow, SL7 3HB

Director19 April 1993Active
8 Rue Eugene Flachat, Paris, France, FOREIGN

Director06 May 2005Active
Moss Farm Moss Lane, Over Tabley, Knutsford, WA16 0PH

Director10 December 1998Active
31 Rue Des Fonds Huguenot, Vaucresson, Ile De France, France, FOREIGN

Director22 July 2004Active
37 Lowbrook Drive, Maidenhead, SL6 3XS

Director19 April 1993Active
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

Director30 January 1998Active
Brenham, Western Avenue, Henley On Thames, RG9 1JP

Director-Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Resolution

Resolution.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.