UKBizDB.co.uk

WATER RESOURCES EAST (WRE) LIMITED

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

This company is commonly known as Water Resources East (wre) Limited. The company was founded 5 years ago and was given the registration number 12057670. The firm's registered office is in NORWICH. You can find them at The Enterprise Centre University Of East Anglia, Norwich Research Park, Norwich, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WATER RESOURCES EAST (WRE) LIMITED
Company Number:12057670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Enterprise Centre University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ

Director24 June 2019Active
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ

Director10 October 2023Active
South Staffs Water, Green Lane, Bloxwich, United Kingdom, WS2 7PD

Director08 June 2022Active
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ

Director28 February 2023Active
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ

Director28 February 2023Active
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ

Director28 February 2023Active
Frederick Hiam, Limited, Brandon Fields, Brandon, United Kingdom, IP27 0SE

Director18 June 2019Active
Suffolk County Council, Endeavour House, Russell Road, Ipswich, United Kingdom, IP1 2PX

Director20 July 2022Active
Rwe Generation Uk Plc, Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB

Director20 July 2022Active
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ

Director17 January 2022Active
Essex County Council, County Hall, Chelmsford, United Kingdom, CM1 1QH

Director12 October 2020Active
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ

Director21 June 2021Active
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ

Director10 October 2023Active
Essex County Council, County Hall, Chelmsford, United Kingdom, CM1 1LF

Director20 July 2022Active
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ

Director28 February 2023Active
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ

Director10 October 2023Active
County Hall, Martineau Lane, Norwich, United Kingdom, NR1 2DH

Director24 June 2019Active
Affinity Water Ltd, Tamblin Way, Hatfield, United Kingdom, AL10 9EZ

Director12 October 2021Active
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ

Director23 January 2024Active
Affinity Water Ltd, Tamblin Way, Hatfield, United Kingdom, AL10 9EZ

Director20 July 2022Active
South Staffordshire Water Plc, Green Lane, Walsall, United Kingdom, WS2 7PD

Director15 March 2021Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Secretary15 December 2020Active
C/O Anglian Water Group, Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Secretary18 June 2019Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Secretary31 May 2020Active
Northumbrian Water Limited, Northumbria House, Abbey Road, Pity Me, United Kingdom, DH1 5FJ

Director18 June 2019Active
South Staffs Water, Green Lane, Walsall, United Kingdom, WS2 7PD

Director18 June 2019Active
Rwe Supply & Trading Gmbh, Trigonos, Windmill Hill Business Park, Swindon, United Kingdom, SN5 6PB

Director21 June 2021Active
Cla East, The Court, Lanwades Business Park, Kentford, Newmarket, United Kingdom, CB8 7PN

Director12 October 2020Active
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ

Director18 June 2019Active
Cla East, The Court, Lanwades Business Park, Kentford, United Kingdom, CB8 7PN

Director11 March 2020Active
Lincolnshire County Council, County Offices, Newland, Lincoln, United Kingdom, LN1 1YL

Director12 October 2021Active
Severn Trent Water, Severn Trent Centre, 2 St. John's Street, Coventry, CV1 2LZ

Director18 June 2019Active
Affinity Water Limited, Tamblin Way, Hatfield, United Kingdom, AL10 9EZ

Director18 June 2019Active
Sandon Valley House, Canon Barns Rd, East Hanningfield, Chelmsford, United Kingdom, CM3 8BD

Director12 October 2020Active
Lincolnshire County Council, County Offices, Newland, Lincoln, United Kingdom, LN1 1YL

Director12 October 2021Active

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.