DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED

DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDE NORA WATER TECHNOLOGIES UK SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01254271
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED?

    • Manufacture of plastics and rubber machinery (28960) / Manufacturing

    Where is DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED located?

    Registered Office Address
    Daytona House Amber Close
    Amington
    B77 4RP Tamworth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVERN TRENT SERVICES LIMITEDMar 24, 2004Mar 24, 2004
    SEVERN TRENT WATER PURIFICATION LIMITEDAug 02, 2002Aug 02, 2002
    CAPITAL CONTROLS LIMITEDApr 09, 1976Apr 09, 1976

    What are the latest accounts for DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Termination of appointment of Stefano Casalino as a director on Sep 11, 2025

    1 pagesTM01

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Change of details for De Nora Holding (Uk) Limited as a person with significant control on Apr 12, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Meg Florczak as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Angelo Ferrari as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Stefano Casalino as a director on Jun 30, 2023

    2 pagesAP01

    Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX

    1 pagesAD02

    Appointment of Pirola Pennuto Zei & Associati Limited as a secretary on Jan 18, 2023

    2 pagesAP04

    Termination of appointment of Hackwood Secretaries Limited as a secretary on Jan 16, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    21 pagesAA

    legacy

    153 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from Daytone House Amber Close Amington Tamworth B77 4RP England to Daytona House Amber Close Amington Tamworth B77 4RP on Sep 29, 2021

    1 pagesAD01

    Registered office address changed from Plot W1 Arley Drive Birch Coppice Business Park Tamworth B78 1SA to Daytone House Amber Close Amington Tamworth B77 4RP on Sep 29, 2021

    1 pagesAD01

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    21 pagesAA

    legacy

    137 pagesPARENT_ACC

    Who are the officers of DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIROLA PENNUTO ZEI & ASSOCIATI LIMITED
    c/o Pirola Pennuto Zei & Associati Limited
    10-15 Queen Street
    EC4N 1TX London
    5th Floor, Aldermary House
    England
    Secretary
    c/o Pirola Pennuto Zei & Associati Limited
    10-15 Queen Street
    EC4N 1TX London
    5th Floor, Aldermary House
    England
    Identification TypeUK Limited Company
    Registration Number11070464
    292872820001
    FLORCZAK, Meg
    Amber Close
    Amington
    B77 4RP Tamworth
    Daytona House
    England
    Director
    Amber Close
    Amington
    B77 4RP Tamworth
    Daytona House
    England
    EnglandBritish264977940001
    MURPHY, Christopher John
    Amber Close
    Amington
    B77 4RP Tamworth
    Daytona House
    England
    Director
    Amber Close
    Amington
    B77 4RP Tamworth
    Daytona House
    England
    United KingdomBritish275745520001
    ADAMS, Paul Ernest
    80 Park Drive
    ME10 1RD Sittingbourne
    Kent
    Secretary
    80 Park Drive
    ME10 1RD Sittingbourne
    Kent
    British76297850001
    ARMITAGE, Matthew
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Secretary
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    157964420001
    BRIERLEY, Richard Paul
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Secretary
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    146007610001
    CAMPBELL, Aline Anne
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Secretary
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    191589200001
    CHETTLE, David
    Arden
    4 Leire Lane
    LE17 5JP Dunton Bassett
    Leicestershire
    Secretary
    Arden
    4 Leire Lane
    LE17 5JP Dunton Bassett
    Leicestershire
    British39794800007
    MATTIN, David William
    Moonrakers
    Dark Lane Bliss Gate Rock
    DY14 9YN Kidderminster
    Worcestershire
    Secretary
    Moonrakers
    Dark Lane Bliss Gate Rock
    DY14 9YN Kidderminster
    Worcestershire
    British2509430001
    PORRITT, Kerry Anne Abigail
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    Secretary
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    British166987180001
    SMITH, Ronald Gordon
    42 Beverley Avenue
    DA15 8HE Sidcup
    Kent
    Secretary
    42 Beverley Avenue
    DA15 8HE Sidcup
    Kent
    British21684890001
    WILKINSON, Caroline Lesley
    55 Inglewood Grove
    B74 3LN Sutton Coldfield
    West Midlands
    Secretary
    55 Inglewood Grove
    B74 3LN Sutton Coldfield
    West Midlands
    British68331390001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2600095
    147306890001
    ASHLEY, Michael John, Dr
    256 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    Director
    256 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    British15949270001
    ASHLEY, Michael John, Dr
    256 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    Director
    256 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    British15949270001
    CASALINO, Stefano
    Via Bistolfi
    20134 Milan
    35
    Italy
    Director
    Via Bistolfi
    20134 Milan
    35
    Italy
    ItalyItalian311887130001
    DAVIES, Peter Peers
    Birch House 20 Plymouth Road
    Barnt Green
    B45 8JA Birmingham
    Director
    Birch House 20 Plymouth Road
    Barnt Green
    B45 8JA Birmingham
    British58764390002
    DOLL, Bernhard Adolph Hugo
    Arley Drive
    Birch Coppice Business Park
    B78 1SA Tamworth
    Plot W1
    Director
    Arley Drive
    Birch Coppice Business Park
    B78 1SA Tamworth
    Plot W1
    GermanyGerman254309370001
    DOVEY, Mark James, Mr.
    Ashley Drive
    Birch Coppice Business Park
    B78 1SA Tamworth
    Plot W1
    United Kingdom
    Director
    Ashley Drive
    Birch Coppice Business Park
    B78 1SA Tamworth
    Plot W1
    United Kingdom
    EnglandBritish166254070001
    FERRARI, Angelo
    Amber Close
    Amington
    B77 4RP Tamworth
    Daytona House
    England
    Director
    Amber Close
    Amington
    B77 4RP Tamworth
    Daytona House
    England
    ItalyItalian198451990001
    FIERCE, Steven Walter
    8 Duncan Lane
    PA 19010 Bryn Mawr
    American
    Director
    8 Duncan Lane
    PA 19010 Bryn Mawr
    American
    American40414310001
    GRAZIANO, Leonard Frank
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Us Citizen4820002
    HENTON, Rachel Ann
    25 Cromwell Road
    Coton Green
    B79 8ND Tamworth
    Staffordshire
    Director
    25 Cromwell Road
    Coton Green
    B79 8ND Tamworth
    Staffordshire
    British73002570001
    HISLOP, Ian James
    Cottage Farm
    Meer End Road
    CV8 1PU Kenilworth
    Warwickshire
    Director
    Cottage Farm
    Meer End Road
    CV8 1PU Kenilworth
    Warwickshire
    British40434230001
    JACKSON, John Anthony
    Ashley Drive
    Birch Coppice Business Park
    B78 1SA Tamworth
    Plot W1
    United Kingdom
    Director
    Ashley Drive
    Birch Coppice Business Park
    B78 1SA Tamworth
    Plot W1
    United Kingdom
    United KingdomIrish190509470001
    KANE, Martin James
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    EnglandBritish44813630004
    KENNEDY, Bronagh
    Ashley Drive
    Birch Coppice Business Park
    B78 1SA Tamworth
    Plot W1
    United Kingdom
    Director
    Ashley Drive
    Birch Coppice Business Park
    B78 1SA Tamworth
    Plot W1
    United Kingdom
    EnglandBritish165715410001
    KRIEBEL, John Edwin
    376 Oak Drive
    Southertown Pennsylvania 18964
    United States
    Director
    376 Oak Drive
    Southertown Pennsylvania 18964
    United States
    American21684900001
    LLOYD, Robert Alexander
    1 Butt Lane
    Blackfordby
    DE11 8BG Swadlincote
    Derbyshire
    Director
    1 Butt Lane
    Blackfordby
    DE11 8BG Swadlincote
    Derbyshire
    EnglandBritish104326720001
    MARTIN, Michael John James
    17 Kinderscout
    Leverstock Green
    HP3 8HW Hemel Hempstead
    Hertfordshire
    Director
    17 Kinderscout
    Leverstock Green
    HP3 8HW Hemel Hempstead
    Hertfordshire
    British87370450001
    MCPHEELY, Robert Craig
    Ashley Drive
    Birch Coppice Business Park
    B78 1SA Tamworth
    Plot W1
    United Kingdom
    Director
    Ashley Drive
    Birch Coppice Business Park
    B78 1SA Tamworth
    Plot W1
    United Kingdom
    EnglandBritish104273610001
    MELBOURNE, John Dugald, Dr
    The Old Barn House Hook End
    Checkendon
    RG8 0UD Reading
    Director
    The Old Barn House Hook End
    Checkendon
    RG8 0UD Reading
    UkAustralian148243460001
    MELLODY, Joseph Michael
    913 Powderhorn Drive
    Lansdale Pennsylvania 19446
    United States
    Director
    913 Powderhorn Drive
    Lansdale Pennsylvania 19446
    United States
    American21684920001
    PEACE, Roger Kenneth
    Stamford House,
    Millfield,, Pebworth,
    CV37 8UX Stratford Upon Avon
    Warwickshire
    Director
    Stamford House,
    Millfield,, Pebworth,
    CV37 8UX Stratford Upon Avon
    Warwickshire
    EnglandBritish41697510007
    PICKEN, Ruth
    33 Church Street
    Clayhangar Brownhills
    WS8 7EF Walsall
    West Midlands
    Director
    33 Church Street
    Clayhangar Brownhills
    WS8 7EF Walsall
    West Midlands
    British89937800001

    Who are the persons with significant control of DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    De Nora Holding (Uk) Limited
    5th Floor Aldermary House
    10-15 Queen Street
    EC4N 1TX London
    C/O Pirola Pennuto Zei & Associati Ltd
    United Kingdom
    Aug 16, 2016
    5th Floor Aldermary House
    10-15 Queen Street
    EC4N 1TX London
    C/O Pirola Pennuto Zei & Associati Ltd
    United Kingdom
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEnglish/Welsh Company
    Registration Number09635163
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0