UKBizDB.co.uk

XYLEM WATER SOLUTIONS RUGBY LIMITED

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

This company is commonly known as Xylem Water Solutions Rugby Limited. The company was founded 31 years ago and was given the registration number 02755486. 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 42910 - Construction of water projects.

Company Information

Name:XYLEM WATER SOLUTIONS RUGBY LIMITED
Company Number:02755486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects

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
Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2AN

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

Director01 October 2022Active
10 Taylors Avenue, Hoddesdon, EN11 8QG

Secretary28 September 1998Active
Itt Industries Ltd, Jays Close, Viables Estate, Basingstoke, RG22 4BA

Secretary22 December 2008Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary13 October 1992Active
56 Poles Hill, Chesham, HP5 2QR

Secretary16 October 1995Active
106, Hawley Lane, Farnborough, England, GU14 8JE

Secretary21 August 2013Active
Pound House 65 Updown Hill, Windlesham, GU20 6DW

Secretary31 January 2003Active
12 Heath Close, Mannings Heath, Horsham, RH13 6EE

Secretary27 January 1993Active
Viables Estate, Jays Close, Basingstoke, England, RG22 4BA

Secretary12 September 2011Active
Jays Close, Viables Estate, Basingstoke, RG22 4BA

Secretary12 December 2003Active
1 Farmers Way, Seer Green, Beaconsfield, HP9 2YY

Secretary14 October 1999Active
Five Oaks 27a Springfields, Broxbourne, EN10 7LX

Director27 January 1993Active
424 North Kenter Avenue, Los Angeles, California, Usa, FOREIGN

Director24 April 2000Active
I T T Industries, Jays Close Viables Estate, Basingstoke, RG22 4BA

Director22 December 2008Active
Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2AN

Director21 March 2012Active
76 Gilbert Road, Ho-Ho-Kus, United States Of America, NJ 07423

Director31 January 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director13 October 1992Active
Viables Estate, Jays Close, Basingstoke, England, RG22 4BA

Director01 October 2009Active
56 Poles Hill, Chesham, HP5 2QR

Director16 October 1995Active
27516 Lost Trail Drive, Laguna Hills, Usa,

Director31 January 2003Active
I T T Industries, Jays Close Viables Estate, Basingstoke, RG22 4BA

Director22 December 2008Active
2 Highway Cottages, Lower Froyle, Alton, GU34 4NA

Director31 January 2003Active
Beech House, 7 Church Road Blofield, Norwich, NR13 4NA

Director12 February 1993Active
1 St Giles Avenue, South Mimms, EN6 3PZ

Director27 January 1993Active
3 Castle Gardens, Swan Street, Petersfield, GU32 3AG

Director03 June 1996Active
Pound House 65 Updown Hill, Windlesham, GU20 6DW

Director28 April 2003Active
8 Two Gate Meadow, Overton, Basingstoke, RG25 3TG

Director28 April 2003Active
23 Porchester Close, Charlton, Andover, SP10 4ER

Director12 July 2006Active
Viables Estate, Jays Close, Basingstoke, England, RG22 4BA

Director01 October 2009Active
Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2AN

Director25 January 2018Active
12 Heath Close, Mannings Heath, Horsham, RH13 6EE

Director27 January 1993Active
106, Hawley Lane, Farnborough, England, GU14 8JE

Director07 October 2013Active
16664 Calle Jermaine, Pacific Palisades, Los Angeles, Usa, FOREIGN

Director23 July 2001Active
835 Reposado Drive, La Habra Heights, Usa,

Director23 July 2001Active

People with Significant Control

Xylem Water 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
Xylem Water Solutions Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Xylem Water Services Ltd, Viables Industrial Estate, Basingstoke, United Kingdom, RG22 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Termination director company with name termination date.

Download
2024-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-13Accounts

Legacy.

Download
2024-01-13Other

Legacy.

Download
2024-01-13Other

Legacy.

Download
2023-12-27Capital

Capital statement capital company with date currency figure.

Download
2023-12-27Capital

Legacy.

Download
2023-12-27Insolvency

Legacy.

Download
2023-12-27Resolution

Resolution.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Address

Change sail address company with old address new address.

Download
2022-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-14Accounts

Legacy.

Download
2022-01-14Other

Legacy.

Download
2022-01-14Other

Legacy.

Download
2021-05-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.