UKBizDB.co.uk

WATER FOR AFRICA

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

This company is commonly known as Water For Africa. The company was founded 19 years ago and was given the registration number 05480807. The firm's registered office is in STOKE-ON-TRENT. You can find them at 159-165 Uttoxeter Road, , Stoke-on-trent, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:WATER FOR AFRICA
Company Number:05480807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:159-165 Uttoxeter Road, Stoke-on-trent, England, ST3 1QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Thomas Avenue, Stone, England, ST15 8FG

Director01 April 2008Active
25, Manor Street, Stoke-On-Trent, England, ST4 2PT

Director25 October 2023Active
13, Tudor Close, Stoke-On-Trent, England, ST4 5ER

Director20 October 2023Active
24, Thomas Avenue, Stone, England, ST15 8FG

Secretary14 June 2005Active
24, Thomas Avenue, Stone, England, ST15 8FG

Director14 June 2005Active
9 Alberta Street, Stoke-On-Trent, ST3 4LF

Director14 June 2005Active
22, Littlefield, Stoke On Trent, ST4 5LR

Director28 April 2008Active
179 The Chantrys, Farnham, GU9 7AH

Director14 June 2005Active
24, Thomas Avenue, Stone, England, ST15 8FG

Director26 June 2019Active

People with Significant Control

Mr Thomas Wedgwood
Notified on:09 June 2021
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:9 Cameron Wharf, Newcastle Street, Stone, England, ST15 8JX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Azar Hussain
Notified on:27 June 2019
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:24, Thomas Avenue, Stone, England, ST15 8FG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Sheryl Collette Greentree
Notified on:14 June 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:24, Thomas Avenue, Stone, England, ST15 8FG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination secretary company with name termination date.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-08-23Gazette

Gazette filings brought up to date.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-03-21Accounts

Change account reference date company previous shortened.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Address

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

Download
2021-06-24Accounts

Change account reference date company previous shortened.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.