UK WATER SUPPLIES LIMITED
BRIDGEND VOGUEFLAIR LIMITED

Hellopages » Bridgend » Bridgend » CF33 6BL

Company number 03464228
Status Active
Incorporation Date 12 November 1997
Company Type Private Limited Company
Address UNIT 13 51 VILLAGE FARM ROAD, VILLAGE FARM IND ESTATE, PYLE, BRIDGEND, MID GLAMORGAN, CF33 6BL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2 . The most likely internet sites of UK WATER SUPPLIES LIMITED are www.ukwatersupplies.co.uk, and www.uk-water-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Sarn Rail Station is 3.9 miles; to Wildmill Rail Station is 4.2 miles; to Port Talbot Parkway Rail Station is 6.5 miles; to Baglan Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Water Supplies Limited is a Private Limited Company. The company registration number is 03464228. Uk Water Supplies Limited has been working since 12 November 1997. The present status of the company is Active. The registered address of Uk Water Supplies Limited is Unit 13 51 Village Farm Road Village Farm Ind Estate Pyle Bridgend Mid Glamorgan Cf33 6bl. . WILLIAMS, Shelagh Rose is a Secretary of the company. WILLIAMS, Gerwyn Llewellyn is a Director of the company. Secretary WILLIAMS, Jonathan has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIAMS, Shelagh Rose
Appointed Date: 16 October 2003

Director
WILLIAMS, Gerwyn Llewellyn
Appointed Date: 22 December 1997
75 years old

Resigned Directors

Secretary
WILLIAMS, Jonathan
Resigned: 16 October 2003
Appointed Date: 22 December 1997

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 22 December 1997
Appointed Date: 12 November 1997

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 22 December 1997
Appointed Date: 12 November 1997

Persons With Significant Control

Damor Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UK WATER SUPPLIES LIMITED Events

23 Nov 2016
Confirmation statement made on 12 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

03 Sep 2015
Total exemption small company accounts made up to 30 November 2014
16 Jul 2015
Registered office address changed from First Floor Unit 9 Bridgend Business Centre Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH to Unit 13 51 Village Farm Road, Village Farm Ind Estate Pyle Bridgend Mid Glamorgan CF33 6BL on 16 July 2015
...
... and 47 more events
10 Mar 1998
New secretary appointed
10 Mar 1998
New director appointed
10 Mar 1998
Registered office changed on 10/03/98 from: 110 whitchurch road cardiff CF4 3LY
19 Dec 1997
Company name changed vogueflair LIMITED\certificate issued on 22/12/97
12 Nov 1997
Incorporation