This company is commonly known as Wartsila Water Systems Limited. The company was founded 62 years ago and was given the registration number 00713227. The firm's registered office is in POOLE. You can find them at Merchants House, Vanguard Road, Poole, Dorset. This company's SIC code is 28120 - Manufacture of fluid power equipment.
Name | : | WARTSILA WATER SYSTEMS LIMITED |
---|---|---|
Company Number | : | 00713227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1962 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Merchants House, Vanguard Road, Poole, Dorset, England, BH15 1PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merchants House, Vanguard Road, Poole, England, BH15 1PH | Secretary | 06 October 2023 | Active |
Merchants House, Vanguard Road, Poole, England, BH15 1PH | Director | 14 September 2020 | Active |
Merchants House, Vanguard Road, Poole, England, BH15 1PH | Director | 14 September 2020 | Active |
Merchants House, Vanguard Road, Poole, England, BH15 1PH | Director | 01 September 2022 | Active |
Merchants House, Vanguard Road, Poole, England, BH15 1PH | Secretary | 01 July 2022 | Active |
Fleets Corner, Poole, Dorset, BH17 0JT | Secretary | 08 February 2018 | Active |
Osborne House, Castlewood Ashley, Ringwood, BH24 2AX | Secretary | 31 March 1995 | Active |
Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, BH13 7EU | Secretary | 01 April 2006 | Active |
173 Golf Links Road, Ferndown, BH22 8BX | Secretary | - | Active |
Charnwood, 17 Moorside Road West Moors, Ferndown, BH22 0EH | Director | 01 April 2002 | Active |
6 Water Tower Road, Broadstone, BH18 8LL | Director | - | Active |
Windsong, Broomhill, Wimborne, BH21 7AR | Director | - | Active |
Osborne House, Castlewood Ashley, Ringwood, BH24 2AX | Director | 31 March 1995 | Active |
Watercoombes, West Milton, Bridport, DT6 3SJ | Director | 31 March 1995 | Active |
Fleets Corner, Poole, Dorset, BH17 0JT | Director | 20 February 2018 | Active |
119 Lynwood Drive, Wimborne, BH21 1UU | Director | - | Active |
Fleets Corner, Poole, Dorset, BH17 0JT | Director | 20 February 2018 | Active |
Fleets Corner, Poole, Dorset, BH17 0JT | Director | 12 August 2019 | Active |
Fleets Corner, Poole, Dorset, BH17 0JT | Director | 18 April 2012 | Active |
Fleets Corner, Poole, Dorset, BH17 0JT | Director | 15 June 2012 | Active |
Merchants House, Vanguard Road, Poole, England, BH15 1PH | Director | 12 January 2019 | Active |
Narrow Water, Forest Road, Burley, Ringwood, United Kingdom, BH24 2AX | Director | 03 September 2007 | Active |
5 Hedgerley, Becton Green Becton Lane, Barton-On-Sea, | Director | - | Active |
Fleets Corner, Poole, Dorset, BH17 0JT | Director | 12 January 2019 | Active |
173 Golf Links Road, Ferndown, BH22 8BX | Director | - | Active |
Fleets Corner, Poole, Dorset, BH17 0JT | Director | 04 April 2008 | Active |
Wartsila Corporation | ||
Notified on | : | 24 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Finland |
Address | : | 2, Hiililaiturinkuja, Fi-00180 Helsinki, Finland, |
Nature of control | : |
|
Wartsila Hamworthy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fleets Corner, Fleets Corner, Poole, England, BH17 0JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Officers | Appoint person secretary company with name date. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Appoint person secretary company with name date. | Download |
2022-06-20 | Accounts | Accounts with accounts type full. | Download |
2021-12-04 | Capital | Capital allotment shares. | Download |
2021-11-29 | Incorporation | Memorandum articles. | Download |
2021-11-29 | Resolution | Resolution. | Download |
2021-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-14 | Gazette | Gazette filings brought up to date. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2020-10-09 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.