DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED
Overview
| Company Name | DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01254271 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEVERN TRENT SERVICES LIMITED | Mar 24, 2004 | Mar 24, 2004 |
| SEVERN TRENT WATER PURIFICATION LIMITED | Aug 02, 2002 | Aug 02, 2002 |
| CAPITAL CONTROLS LIMITED | Apr 09, 1976 | Apr 09, 1976 |
What are the latest accounts for DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Termination of appointment of Stefano Casalino as a director on Sep 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||
Change of details for De Nora Holding (Uk) Limited as a person with significant control on Apr 12, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Meg Florczak as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Angelo Ferrari as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stefano Casalino as a director on Jun 30, 2023 | 2 pages | AP01 | ||
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 pages | AD02 | ||
Appointment of Pirola Pennuto Zei & Associati Limited as a secretary on Jan 18, 2023 | 2 pages | AP04 | ||
Termination of appointment of Hackwood Secretaries Limited as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 21 pages | AA | ||
legacy | 153 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 21 pages | AA | ||
legacy | 137 pages | PARENT_ACC | ||
Who are the officers of DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PIROLA PENNUTO ZEI & ASSOCIATI LIMITED | Secretary | c/o Pirola Pennuto Zei & Associati Limited 10-15 Queen Street EC4N 1TX London 5th Floor, Aldermary House England |
| 292872820001 | ||||||||||
| FLORCZAK, Meg | Director | Amber Close Amington B77 4RP Tamworth Daytona House England | England | British | 264977940001 | |||||||||
| MURPHY, Christopher John | Director | Amber Close Amington B77 4RP Tamworth Daytona House England | United Kingdom | British | 275745520001 | |||||||||
| ADAMS, Paul Ernest | Secretary | 80 Park Drive ME10 1RD Sittingbourne Kent | British | 76297850001 | ||||||||||
| ARMITAGE, Matthew | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | 157964420001 | |||||||||||
| BRIERLEY, Richard Paul | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | 146007610001 | |||||||||||
| CAMPBELL, Aline Anne | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre | 191589200001 | |||||||||||
| CHETTLE, David | Secretary | Arden 4 Leire Lane LE17 5JP Dunton Bassett Leicestershire | British | 39794800007 | ||||||||||
| MATTIN, David William | Secretary | Moonrakers Dark Lane Bliss Gate Rock DY14 9YN Kidderminster Worcestershire | British | 2509430001 | ||||||||||
| PORRITT, Kerry Anne Abigail | Secretary | Brushwood House 22 Clarence Road WR14 3EH Great Malvern Worcestershire | British | 166987180001 | ||||||||||
| SMITH, Ronald Gordon | Secretary | 42 Beverley Avenue DA15 8HE Sidcup Kent | British | 21684890001 | ||||||||||
| WILKINSON, Caroline Lesley | Secretary | 55 Inglewood Grove B74 3LN Sutton Coldfield West Midlands | British | 68331390001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| ASHLEY, Michael John, Dr | Director | 256 Station Road Knowle B93 0ES Solihull West Midlands | British | 15949270001 | ||||||||||
| ASHLEY, Michael John, Dr | Director | 256 Station Road Knowle B93 0ES Solihull West Midlands | British | 15949270001 | ||||||||||
| CASALINO, Stefano | Director | Via Bistolfi 20134 Milan 35 Italy | Italy | Italian | 311887130001 | |||||||||
| DAVIES, Peter Peers | Director | Birch House 20 Plymouth Road Barnt Green B45 8JA Birmingham | British | 58764390002 | ||||||||||
| DOLL, Bernhard Adolph Hugo | Director | Arley Drive Birch Coppice Business Park B78 1SA Tamworth Plot W1 | Germany | German | 254309370001 | |||||||||
| DOVEY, Mark James, Mr. | Director | Ashley Drive Birch Coppice Business Park B78 1SA Tamworth Plot W1 United Kingdom | England | British | 166254070001 | |||||||||
| FERRARI, Angelo | Director | Amber Close Amington B77 4RP Tamworth Daytona House England | Italy | Italian | 198451990001 | |||||||||
| FIERCE, Steven Walter | Director | 8 Duncan Lane PA 19010 Bryn Mawr American | American | 40414310001 | ||||||||||
| GRAZIANO, Leonard Frank | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | Us Citizen | 4820002 | ||||||||||
| HENTON, Rachel Ann | Director | 25 Cromwell Road Coton Green B79 8ND Tamworth Staffordshire | British | 73002570001 | ||||||||||
| HISLOP, Ian James | Director | Cottage Farm Meer End Road CV8 1PU Kenilworth Warwickshire | British | 40434230001 | ||||||||||
| JACKSON, John Anthony | Director | Ashley Drive Birch Coppice Business Park B78 1SA Tamworth Plot W1 United Kingdom | United Kingdom | Irish | 190509470001 | |||||||||
| KANE, Martin James | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | 44813630004 | |||||||||
| KENNEDY, Bronagh | Director | Ashley Drive Birch Coppice Business Park B78 1SA Tamworth Plot W1 United Kingdom | England | British | 165715410001 | |||||||||
| KRIEBEL, John Edwin | Director | 376 Oak Drive Southertown Pennsylvania 18964 United States | American | 21684900001 | ||||||||||
| LLOYD, Robert Alexander | Director | 1 Butt Lane Blackfordby DE11 8BG Swadlincote Derbyshire | England | British | 104326720001 | |||||||||
| MARTIN, Michael John James | Director | 17 Kinderscout Leverstock Green HP3 8HW Hemel Hempstead Hertfordshire | British | 87370450001 | ||||||||||
| MCPHEELY, Robert Craig | Director | Ashley Drive Birch Coppice Business Park B78 1SA Tamworth Plot W1 United Kingdom | England | British | 104273610001 | |||||||||
| MELBOURNE, John Dugald, Dr | Director | The Old Barn House Hook End Checkendon RG8 0UD Reading | Uk | Australian | 148243460001 | |||||||||
| MELLODY, Joseph Michael | Director | 913 Powderhorn Drive Lansdale Pennsylvania 19446 United States | American | 21684920001 | ||||||||||
| PEACE, Roger Kenneth | Director | Stamford House, Millfield,, Pebworth, CV37 8UX Stratford Upon Avon Warwickshire | England | British | 41697510007 | |||||||||
| PICKEN, Ruth | Director | 33 Church Street Clayhangar Brownhills WS8 7EF Walsall West Midlands | British | 89937800001 |
Who are the persons with significant control of DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| De Nora Holding (Uk) Limited | Aug 16, 2016 | 5th Floor Aldermary House 10-15 Queen Street EC4N 1TX London C/O Pirola Pennuto Zei & Associati Ltd United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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