UKBizDB.co.uk

WATER DIRECT LIMITED

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

This company is commonly known as Water Direct Limited. The company was founded 24 years ago and was given the registration number 03806395. The firm's registered office is in ASHFORD. You can find them at Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WATER DIRECT LIMITED
Company Number:03806395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent, TN27 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Victor Building, Earls Colne Business Park, Earls Colne, Colchester, United Kingdom, CO6 2NS

Director04 March 2022Active
Hiedra 31, Alcobendas, Madrid, Spain, 28109

Director04 March 2022Active
The Victor Building, Earls Colne, Business Park, Colchester, England, CO6 2NS

Director04 March 2022Active
3, C/Bendicion De Campos, Madrid, Spain, 28036

Director04 March 2022Active
The Victor Building, Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS

Director04 March 2022Active
The Victor Building, Earls Colne Business Park, Earls Colne, Colchester, United Kingdom, CO6 2NS

Director04 March 2022Active
2 Swallow Close, Layer De La Haye, Colchester, CO2 0LW

Secretary01 April 2006Active
10 Holyoake Avenue, Woking, GU21 4PW

Secretary13 July 1999Active
3 Shelley Priory Cottages, Shelley, Ipswich, IP7 5RQ

Secretary07 February 2005Active
The Victor Building, Earls Colne Business Park, Earls Colne, Colchester, United Kingdom, CO6 2NS

Secretary01 October 2014Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary13 July 1999Active
4 Wilson Road, Hadleigh, Ipswich, IP7 5RZ

Director13 July 1999Active
43 Worple Way, Richmond, TW10 6DG

Director14 January 2005Active
2 Swallow Close, Layer De La Haye, Colchester, CO2 0LW

Director01 April 2006Active
The Clyde, Ardleigh Road Dedham, Colchester, CO7 6EE

Director01 January 2008Active
The Victor Building, Earls Colne Business Park, Earls Colne, Colchester, United Kingdom, CO6 2NS

Director01 October 2014Active
Springbanks, Bythorn, Huntingdon, PE28 0QR

Director18 August 1999Active
10 Holyoake Avenue, Woking, GU21 4PW

Director18 August 1999Active
Challices Farmhouse, Water Lane, Haverhill, CB9 7XR

Director13 July 1999Active
Challices Farmhouse, Water Lane, Haverhill, CB9 7XR

Director09 March 2007Active
6 Sweet Briar Close, Leavenheath, Colchester, CO6 4NP

Director05 April 2006Active
The Victor Building, Earls Colne Business Park, Earls Colne, Colchester, United Kingdom, CO6 2NS

Director01 October 2014Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director13 July 1999Active

People with Significant Control

Soris Acquisition Ltd
Notified on:04 March 2022
Status:Active
Country of residence:England
Address:11, Lloyd Street, London, England, WC1X 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fgs Utilities Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stanford Bridge Farm, Station Road, Ashford, England, TN27 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-11-09Change of constitution

Statement of companys objects.

Download
2022-05-31Incorporation

Memorandum articles.

Download
2022-05-31Resolution

Resolution.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2022-03-15Address

Change registered office address company with date old address new address.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.