This company is commonly known as Weald Water Enterprises Limited. The company was founded 16 years ago and was given the registration number 06487966. The firm's registered office is in GUILDFORD. You can find them at 4 Riverview, Walnut Tree Close, Guildford, Surrey. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | WEALD WATER ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 06487966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2008 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Riverview, Walnut Tree Close, Guildford, Surrey, England, GU1 4UX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Five Acres Cottage, Tompsets Bank, Forest Row, England, RH18 5BG | Director | 09 December 2021 | Active |
Little Saxbys Farm, Holywich Lane, Cowden, TN8 7DX | Secretary | 10 November 2008 | Active |
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ | Secretary | 29 January 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 29 January 2008 | Active |
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ | Corporate Secretary | 22 May 2008 | Active |
Little Saxbys Farm, Cowden, Edenbridge, TN8 7DX | Director | 29 January 2008 | Active |
Mayes Farm, East Grinstead, RH19 4HR | Director | 07 February 2008 | Active |
Combe House, Combe Bank Drive, Sundridge, TN14 6AD | Director | 29 January 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 29 January 2008 | Active |
Mr Alan Curtis Catterall | ||
Notified on | : | 09 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Chequer Grange, Forest Row, England, RH18 5AD |
Nature of control | : |
|
Izazi Limited | ||
Notified on | : | 09 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Five Acres Cottage, Tompsets Bank, Forest Row, England, RH18 5BG |
Nature of control | : |
|
Mr Michael Hugh Evans | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Riverview, Walnut Tree Close, Guildford, England, GU1 4UX |
Nature of control | : |
|
Mr Christopher Charles Johnson | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Riverview, Walnut Tree Close, Guildford, England, GU1 4UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2022-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination secretary company with name termination date. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.