VEOLIA WATER PURIFICATION SYSTEMS LTD.
Overview
| Company Name | VEOLIA WATER PURIFICATION SYSTEMS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01464412 |
| 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 VEOLIA WATER PURIFICATION SYSTEMS LTD.?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is VEOLIA WATER PURIFICATION SYSTEMS LTD. located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VEOLIA WATER PURIFICATION SYSTEMS LTD.?
| Company Name | From | Until |
|---|---|---|
| SUEZ WATER PURIFICATION SYSTEMS LTD | Apr 21, 2016 | Apr 21, 2016 |
| PURITE LIMITED | Mar 02, 1990 | Mar 02, 1990 |
| R.O. CHEMICALS & CO. LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| NORMANSTAR LIMITED | Dec 03, 1979 | Dec 03, 1979 |
What are the latest accounts for VEOLIA WATER PURIFICATION SYSTEMS LTD.?
| 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 VEOLIA WATER PURIFICATION SYSTEMS LTD.?
| Last Confirmation Statement Made Up To | Aug 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2025 |
| Overdue | No |
What are the latest filings for VEOLIA WATER PURIFICATION SYSTEMS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 014644120006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Director's details changed for Mr Richard James Gray on Mar 10, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Purite Holdings Limited as a person with significant control on Mar 03, 2023 | 2 pages | PSC05 | ||||||||||
Second filing of Confirmation Statement dated Aug 10, 2016 | 7 pages | RP04CS01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Mar 03, 2023 | 2 pages | AP04 | ||||||||||
Appointment of Mark Vincent Smith as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Mar 03, 2023 | 1 pages | AD01 | ||||||||||
Change of details for Purite Holdings Limited as a person with significant control on Mar 02, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Joan Knight as a secretary on Dec 05, 2022 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed suez water purification systems LTD\certificate issued on 22/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 41 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard James Gray on May 05, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Lewis James Barrett as a director on Apr 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Arthur Boulton as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 40 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||||||||||
Who are the officers of VEOLIA WATER PURIFICATION SYSTEMS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BARRETT, Lewis James | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | 235828390001 | |||||||||
| GRAY, Richard James | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 125950050006 | |||||||||
| SMITH, Mark Vincent | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 179576290001 | |||||||||
| BARRETT, Lewis James | Secretary | Lamport Drive Heartlands Business Park NN11 8YH Daventry 3 England | 220125390001 | |||||||||||
| COTTIER, Alexander Peter | Secretary | 31 Silverstone NE12 6LS Newcastle Upon Tyne Tyne & Wear | British | 68083350003 | ||||||||||
| EVANS, Janet | Secretary | Rocworth House Chinnor Road HP14 4AA Bledlow Ridge Bucks | British | 5390550001 | ||||||||||
| KNIGHT, Joan | Secretary | c/o Legal Department, Suez R&R Uk Grenfell Road SL6 1ES Maidenhead Suez House England | 224868980001 | |||||||||||
| LUCHERINI, Liano Giuseppe | Secretary | Cloan Crescent G64 2HN Bishopbriggs 41 East Dunbartonshire United Kingdom | British | 136806710001 | ||||||||||
| MILES, William John Robert | Secretary | Clevedon House 67 Queens Road OX9 3NF Thame Oxfordshire | British | 15418850001 | ||||||||||
| SMITH, Nicholas John | Secretary | Denwick Close DH2 3TL Chester Le Street 36 County Durham | British | 38866850003 | ||||||||||
| BARRETT, Lewis James | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 235828390001 | |||||||||
| BENOUDIZ, Samuel | Director | Ruelle Du Lavoir Aigremont 7 78270 France | France | French | 139108290001 | |||||||||
| BIGAUD, Yanick | Director | 16 Rue Jeanne Hachette FOREIGN Paris 75015 France | French | 81955570001 | ||||||||||
| BOULTON, John Arthur | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 112871290001 | |||||||||
| BOWER, Laurence | Director | Coulsknowe Farm Dunning Glen FK14 7LB Dollar Clackmannanshire | British | 112526630001 | ||||||||||
| BROWN, Andrew Charles | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 236634690001 | |||||||||
| CEDARD, Laurent | Director | 93 Chenin De Ronde Voisins Le Boix 78960 France | French | 122901700001 | ||||||||||
| CHAUMIN, Charles | Director | 57 Avenue De Veisailles Rueil Malmaison 92500 France | French | 112698690001 | ||||||||||
| COTTE, Gilles Paul Emile | Director | Unit C Bandet Way Thame Industrial Estate OX9 3SJ Chinnor Road Thame Oxfordshire | France | French | 146624120001 | |||||||||
| EVANS, David Stanley | Director | Rockworth House Chinnor Road HP14 4AA Bledlow Ridge Bucks | United Kingdom | British | 25492590001 | |||||||||
| EVANS, Janet | Director | Rocworth House Chinnor Road HP14 4AA Bledlow Ridge Bucks | British | 5390550001 | ||||||||||
| FARREN, Peter John | Director | The Corner House Ovington SO24 0RE Alresford Hampshire | British | 61623860001 | ||||||||||
| HILL, Paul | Director | 12 Sandhill Road East Claydon MK18 2LZ Buckingham Buckinghamshire | British | 65975840002 | ||||||||||
| HULL, Stephen | Director | 31 Bishops Hill Acomb NE46 4NH Hexham Northumberland | British | 79780500001 | ||||||||||
| KEEP, Robert Stephen | Director | 25 Blackwater Way OX11 7RL Didcot Oxfordshire | British | 36317780002 | ||||||||||
| LAZENNEC, Xavier | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | France | French | 242410160001 | |||||||||
| REEVE, David Terry | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 126135660001 | |||||||||
| ROYLANCE, Ian Peter | Director | 4 The Binghams SL6 2ES Maidenhead Berkshire | England | British | 19888160001 | |||||||||
| SCOTT, John Joseph | Director | 17 La Boucle D En Bas Gouvieux 60270 France | French | 63944020001 | ||||||||||
| SMETHERS, Nigel | Director | Albion Road Pitstone LU7 9AY Nr Leighton Buzzard 41 Bedfordshire | England | British | 132278600001 | |||||||||
| STEVENSON, Anthony Roy | Director | Inchmahome 3 Scamblers Mead Penton Grafton SP11 0SR Andover Hampshire | British | 54404930001 | ||||||||||
| STOTHER, Brian William | Director | Rose Cottage Mill Road, Shabbington HP18 9HQ Thame Buckinghamshire | United Kingdom | British | 68088650002 | |||||||||
| WHITE, Keith Geoffrey | Director | Box Tree Cottage 10 Manor Road Fringford OX6 9DH Bicester Oxfordshire | British | 51764470002 | ||||||||||
| WIDAWSKI, Serge | Director | 168 Quai De Jemmapes FOREIGN Paris 75010 France | French | 79949340001 |
Who are the persons with significant control of VEOLIA WATER PURIFICATION SYSTEMS LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Purite Holdings Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire 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