UKBizDB.co.uk

WATER PROCESS LIMITED

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

This company is commonly known as Water Process Limited. The company was founded 22 years ago and was given the registration number 04523662. The firm's registered office is in NOTTINGHAM. You can find them at Private Road 1, Colwick Industrial Estate, Nottingham, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:WATER PROCESS LIMITED
Company Number:04523662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xylem Water Solutions Uk Limited, Private Road 1, Colwick Industrial Estate, Nottingham, England, NG4 2AN

Secretary28 December 2018Active
Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2AN

Director27 September 2023Active
Itt Industries Ltd, Jays Close, Viables Estate, Basingstoke, RG22 4BA

Secretary26 October 2006Active
106, Hawley Lane, Farnborough, England, GU14 8JE

Secretary26 June 2013Active
Pound House 65 Updown Hill, Windlesham, GU20 6DW

Secretary01 November 2002Active
Jays Close, Viables Estate, Basingstoke, RG22 4BA

Secretary17 August 2011Active
Mill House, Knobcrook Road, Wimborne, BH21 1NL

Secretary12 December 2003Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary02 September 2002Active
Viksbergs, Sateri, 152 95 Sodertalje, Sweden,

Director18 December 2008Active
32, Charlottenburgsvagen, Solna, Sweden,

Director15 August 2008Active
106, Hawley Lane, Farnborough, England, GU14 8JE

Director26 January 2016Active
Pineacre, Virginia Avenue, Virginia Water, GU25 4RY

Director19 December 2002Active
20 Jubilee Street, Rugby, CV21 2JJ

Director15 January 2007Active
48 Meltham Road, Honley, Holmfirth, HD9 6HL

Director30 July 2007Active
Dunromin, Hook Road, Greywell, Hook, RG29 1BT

Director06 June 2005Active
Jays Close, Viables Estate, Basingstoke, RG22 4BA

Director11 May 2012Active
Pound House 65 Updown Hill, Windlesham, GU20 6DW

Director01 November 2002Active
Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2AN

Director21 June 2018Active
Jays Close, Viables Estate, Basingstoke, RG22 4BA

Director11 May 2012Active
106, Hawley Lane, Farnborough, England, GU14 8JE

Director26 January 2016Active
5 Nursery Road, Alresford, SO24 9JW

Director30 March 2007Active
12 College Fields, Marlborough, SN8 1UA

Director06 June 2005Active
Jays Close, Viables Estate, Hampshire, England, RG22 4BA

Director26 June 2013Active
Jays Close, Viables Estate, Hampshire, RG22 4BA

Director25 September 2015Active
Jays Close, Viables Estate, Basingstoke, RG22 4BA

Director18 December 2008Active
C/O Itt Industries Ltd, Jays Close, Viables Estate, Basingstoke, RG22 4BA

Director18 February 2009Active
Water Process Limited, Jays Close, Viables Estate, Basingstoke, United Kingdom, RG22 4BA

Director11 May 2009Active
Jays Close, Viables Estate, Hampshire, England, RG22 4BA

Director29 November 2011Active
Mill House, Knobcrook Road, Wimborne, BH21 1NL

Director02 July 2003Active
106, Hawley Lane, Farnborough, England, GU14 8JE

Director15 March 2016Active
Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2AN

Director17 September 2019Active
Jays Close, Viables Estate, Basingstoke, RG22 4BA

Director11 May 2012Active
50 Windy Arbour, Kenilworth, CV8 2AS

Director01 November 2002Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director02 September 2002Active

People with Significant Control

Xylem Water Solutions Uk Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.