UKBizDB.co.uk

XYLEM DEWATERING SOLUTIONS UK LTD

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

This company is commonly known as Xylem Dewatering Solutions Uk Ltd. The company was founded 93 years ago and was given the registration number 00254887. The firm's registered office is in CIRENCESTER. You can find them at Quenington, Fairford, Cirencester, Gloucestershire,. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:XYLEM DEWATERING SOLUTIONS UK LTD
Company Number:00254887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1931
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:Quenington, Fairford, Cirencester, Gloucestershire,, GL7 5BX
Country Origin:
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
1, International Drive, Rye Brook, New York 10573, United States,

Director10 December 2021Active
Quenington, Fairford, Cirencester, GL7 5BX

Director01 April 2013Active
Quenington, Fairford, Cirencester, GL7 5BX

Director13 February 2018Active
Quenington, Fairford, Cirencester, GL7 5BX

Director22 August 2022Active
Barnacle Lodge, Faringdon Road, Shrivenham, SN6 8AJ

Secretary14 May 2004Active
106, Hawley Lane, Farnborough, United Kingdom, GU14 8JE

Secretary28 February 2018Active
Scissor Cottage Turville Barns, Eastleach, Cirencester, GL7 3QB

Secretary01 December 1992Active
7, Hatfield Close, Swindon, England, SN25 1UY

Secretary27 April 2011Active
Calcutt Manor, Cricklade, Swindon, SN6 6JR

Secretary-Active
32 Brantwood Road, Droitwich, WR9 7RR

Director28 January 2002Active
Elmhurst, London Road, Fairford, GL7 4AR

Director28 January 2002Active
Barnacle Lodge, Faringdon Road, Shrivenham, SN6 8AJ

Director14 May 2004Active
22 Clearbrook Lane, Sewell, Usa, FOREIGN

Director29 April 2005Active
84, Floodgate Road, Bridgeport, 08014, Usa,

Director13 February 2012Active
2 Westwood Close, Droitwich, WR9 0BD

Director-Active
The Chestnuts, Chestnut Close, Peakirk, Peterborough, PE6 7NW

Director18 April 2000Active
145 King Henrys Road, London, NW3 3RD

Director18 April 2000Active
26 Loudoun Road, London, NW8 0LT

Director18 April 2000Active
Quenington, Fairford, Cirencester, GL7 5BX

Director01 April 2013Active
16 Portland Avenue, Exmouth, EX8 2BS

Director01 May 1999Active
4 Promenade Court, Cherry Hill, Usa,

Director07 June 2001Active
11 Blunts Hay, Eastleach, Cirencester, GL7 3NJ

Director01 August 1995Active
Wichita Shoppenhangers Road, Maidenhead, SL6 2QE

Director12 May 1994Active
Brook House Alderholt Road, Sandleheath, Fordingbridge, SP6 1PT

Director20 June 2007Active
Xylem Headquarters Sweden, Gesallvagen 33, Se-17407, Sundbyberg, Sweden,

Director03 August 2010Active
Scissor Cottage Turville Barns, Eastleach, Cirencester, GL7 3QB

Director01 December 1992Active
635, Niblick Lane, Wallingford, United States,

Director07 June 2001Active
734 Rattling Run Road, Mickleton, Usa,

Director07 June 2001Active
Spring Bank, Poulton, Cirencester, GL7 5HN

Director-Active
84, Floodgate Road, New Jersey, 08014, Usa,

Director13 February 2012Active
Pound House, Downington, Lechlade, GL7 3DL

Director-Active
Quenington, Fairford, Cirencester, GL7 5BX

Director01 November 2015Active
12 Chestnut Avenue, Northwood, HA6 1HR

Director18 April 2000Active
Quenington, Fairford, Cirencester, GL7 5BX

Director03 August 2010Active

People with Significant Control

Xylem Water Holdings Limited
Notified on:02 October 2023
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
Godwin Holdings Limited
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:Coneygar Road, Quenington, Cirencester, England, GL7 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (1 months remaining)

Copyright © 2024. All rights reserved.