This company is commonly known as Water Direct Management Limited. The company was founded 23 years ago and was given the registration number 04017912. 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..
Name | : | WATER DIRECT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04017912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent, TN27 0RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanford Bridge Farm, Station Road, Pluckley, Ashford, England, TN27 0RU | Secretary | 01 October 2014 | Active |
Stanford Bridge Farm, Station Road, Pluckley, Ashford, England, TN27 0RU | Director | 01 October 2014 | Active |
Stanford Bridge Farm, Station Road, Pluckley, Ashford, England, TN27 0RU | Director | 01 October 2014 | Active |
2 Swallow Close, Layer De La Haye, Colchester, CO2 0LW | Secretary | 01 January 2008 | Active |
10 Holyoake Avenue, Woking, GU21 4PW | Secretary | 20 June 2000 | Active |
3 Shelley Priory Cottages, Shelley, Ipswich, IP7 5RQ | Secretary | 07 February 2005 | Active |
3 Shelley Priory Cottages, Shelley, Ipswich, IP7 5RQ | Secretary | 10 May 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 June 2000 | Active |
2 Butt Road, Stoke By Nayland, Colchester, CO6 4RB | Director | 15 August 2002 | Active |
43 Worple Way, Richmond, TW10 6DG | Director | 16 December 2002 | Active |
2 Swallow Close, Layer De La Haye, Colchester, CO2 0LW | Director | 01 January 2008 | Active |
The Clyde, Ardleigh Road Dedham, Colchester, CO7 6EE | Director | 01 January 2008 | Active |
10 Holyoake Avenue, Woking, GU21 4PW | Director | 20 June 2000 | Active |
Challices Farmhouse, Water Lane, Haverhill, CB9 7XR | Director | 06 September 2004 | Active |
3 Shelley Priory Cottages, Shelley, Ipswich, IP7 5RQ | Director | 20 June 2000 | Active |
Challices Farmhouse, Water Lane, Haverhill, CB9 7XR | Director | 10 May 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 June 2000 | Active |
Fgs Utilities Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stanford Bridge Farm, Pluckley, Ashford, England, TN27 0RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-13 | Address | Move registers to sail company with new address. | Download |
2023-07-11 | Address | Change sail address company with new address. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type small. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type small. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type small. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Accounts | Change account reference date company current extended. | Download |
2014-11-12 | Address | Change registered office address company with date old address new address. | Download |
2014-11-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.