NORTH EAST WATER SOFTENERS LIMITED
Overview
| Company Name | NORTH EAST WATER SOFTENERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09861737 |
| 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 NORTH EAST WATER SOFTENERS LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is NORTH EAST WATER SOFTENERS LIMITED located?
| Registered Office Address | Fourth Floor Abbots House Abbey Street RG1 3BD Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORTH EAST WATER SOFTENERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NORTH EAST WATER SOFTENERS LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for NORTH EAST WATER SOFTENERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Termination of appointment of Jamie Christian Kent as a director on Mar 14, 2025 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Appointment of Julienne Knight as a director on Mar 07, 2025 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Anne Williams as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Appointment of Mr Anthony David Jones as a director on Jul 12, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon John Boyd as a director on Jul 12, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Anne Williams as a director on Jul 12, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jamie Christian Kent as a director on Jul 12, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Faye Watt as a director on Jul 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Mallam as a director on Jul 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hazel Rose George-Sowerby as a director on Jul 12, 2023 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from Unit W1 the Innovation Centre Hartlepool TS25 5TG England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on Jul 13, 2023 | 1 pages | AD01 | ||||||||||
Notification of Harvey Water Softeners Limited as a person with significant control on Jul 12, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Kevin Mallam as a person with significant control on Jul 12, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Hazel Rose George Sowerby as a person with significant control on Jul 12, 2023 | 1 pages | PSC07 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Who are the officers of NORTH EAST WATER SOFTENERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYD, Simon John | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | United Arab Emirates | British | 311259880001 | |||||
| JONES, Anthony David | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | England | British | 264252320002 | |||||
| KNIGHT, Julienne | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | United Kingdom | British | 333165550001 | |||||
| GEORGE-SOWERBY, Hazel Rose | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | England | British | 120631680003 | |||||
| KENT, Jamie Christian | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | England | British | 281285920001 | |||||
| MALLAM, Amanda Jayne | Director | The Innovation Centre TS25 5TG Hartlepool Unit W4 Cleveland England | England | British | 202484940001 | |||||
| MALLAM, Kevin | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | United Kingdom | British | 202484930001 | |||||
| WATT, Jennifer Faye | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | England | British | 280703120001 | |||||
| WATT, Jennifer Faye | Director | The Innovation Centre TS25 5TG Hartlepool Unit W1 England | England | English | 302499090001 | |||||
| WILLIAMS, Sarah Anne | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | England | British | 243885880001 |
Who are the persons with significant control of NORTH EAST WATER SOFTENERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harvey Water Softeners Limited | Jul 12, 2023 | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Mallam | Apr 06, 2016 | Beech Grove Maltby TS8 0BL Middlesbrough 13 Beech Grove England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Hazel Rose George Sowerby | Apr 06, 2016 | Holmewood Close TS25 5FD Hartlepool 4 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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