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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2AN | Secretary | 28 December 2018 | Active |
Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2AN | Director | 01 October 2022 | Active |
10 Taylors Avenue, Hoddesdon, EN11 8QG | Secretary | 28 September 1998 | Active |
Itt Industries Ltd, Jays Close, Viables Estate, Basingstoke, RG22 4BA | Secretary | 22 December 2008 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 13 October 1992 | Active |
56 Poles Hill, Chesham, HP5 2QR | Secretary | 16 October 1995 | Active |
106, Hawley Lane, Farnborough, England, GU14 8JE | Secretary | 21 August 2013 | Active |
Pound House 65 Updown Hill, Windlesham, GU20 6DW | Secretary | 31 January 2003 | Active |
12 Heath Close, Mannings Heath, Horsham, RH13 6EE | Secretary | 27 January 1993 | Active |
Viables Estate, Jays Close, Basingstoke, England, RG22 4BA | Secretary | 12 September 2011 | Active |
Jays Close, Viables Estate, Basingstoke, RG22 4BA | Secretary | 12 December 2003 | Active |
1 Farmers Way, Seer Green, Beaconsfield, HP9 2YY | Secretary | 14 October 1999 | Active |
Five Oaks 27a Springfields, Broxbourne, EN10 7LX | Director | 27 January 1993 | Active |
424 North Kenter Avenue, Los Angeles, California, Usa, FOREIGN | Director | 24 April 2000 | Active |
I T T Industries, Jays Close Viables Estate, Basingstoke, RG22 4BA | Director | 22 December 2008 | Active |
Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2AN | Director | 21 March 2012 | Active |
76 Gilbert Road, Ho-Ho-Kus, United States Of America, NJ 07423 | Director | 31 January 2003 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 13 October 1992 | Active |
Viables Estate, Jays Close, Basingstoke, England, RG22 4BA | Director | 01 October 2009 | Active |
56 Poles Hill, Chesham, HP5 2QR | Director | 16 October 1995 | Active |
27516 Lost Trail Drive, Laguna Hills, Usa, | Director | 31 January 2003 | Active |
I T T Industries, Jays Close Viables Estate, Basingstoke, RG22 4BA | Director | 22 December 2008 | Active |
2 Highway Cottages, Lower Froyle, Alton, GU34 4NA | Director | 31 January 2003 | Active |
Beech House, 7 Church Road Blofield, Norwich, NR13 4NA | Director | 12 February 1993 | Active |
1 St Giles Avenue, South Mimms, EN6 3PZ | Director | 27 January 1993 | Active |
3 Castle Gardens, Swan Street, Petersfield, GU32 3AG | Director | 03 June 1996 | Active |
Pound House 65 Updown Hill, Windlesham, GU20 6DW | Director | 28 April 2003 | Active |
8 Two Gate Meadow, Overton, Basingstoke, RG25 3TG | Director | 28 April 2003 | Active |
23 Porchester Close, Charlton, Andover, SP10 4ER | Director | 12 July 2006 | Active |
Viables Estate, Jays Close, Basingstoke, England, RG22 4BA | Director | 01 October 2009 | Active |
Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2AN | Director | 25 January 2018 | Active |
12 Heath Close, Mannings Heath, Horsham, RH13 6EE | Director | 27 January 1993 | Active |
106, Hawley Lane, Farnborough, England, GU14 8JE | Director | 07 October 2013 | Active |
16664 Calle Jermaine, Pacific Palisades, Los Angeles, Usa, FOREIGN | Director | 23 July 2001 | Active |
835 Reposado Drive, La Habra Heights, Usa, | Director | 23 July 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-01-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-13 | Accounts | Legacy. | Download |
2024-01-13 | Other | Legacy. | Download |
2024-01-13 | Other | Legacy. | Download |
2023-12-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-27 | Capital | Legacy. | Download |
2023-12-27 | Insolvency | Legacy. | Download |
2023-12-27 | Resolution | Resolution. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-11 | Accounts | Legacy. | Download |
2023-01-11 | Other | Legacy. | Download |
2023-01-11 | Other | Legacy. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Address | Change sail address company with old address new address. | Download |
2022-01-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-14 | Accounts | Legacy. | Download |
2022-01-14 | Other | Legacy. | Download |
2022-01-14 | Other | Legacy. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.