THE SOFT WATER COMPANY (GB) LIMITED
STRATFORD-UPON-AVON SOFT OPTION (G.B.) LIMITED MILAN INTERNATIONAL LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9NP

Company number 04350524
Status Active
Incorporation Date 10 January 2002
Company Type Private Limited Company
Address 3 THE COURTYARD, TIMOTHYS BRIDGE ROAD, STRATFORD-UPON-AVON, ENGLAND, CV37 9NP
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registered office address changed from Water House 37 Coten End Warwick Warwickshire CV34 4NT to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 8 March 2017; Appointment of Mr Andrew Charles Mitchell as a director on 8 March 2017. The most likely internet sites of THE SOFT WATER COMPANY (GB) LIMITED are www.thesoftwatercompanygb.co.uk, and www.the-soft-water-company-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Hatton (Warks) Rail Station is 6.9 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Soft Water Company Gb Limited is a Private Limited Company. The company registration number is 04350524. The Soft Water Company Gb Limited has been working since 10 January 2002. The present status of the company is Active. The registered address of The Soft Water Company Gb Limited is 3 The Courtyard Timothys Bridge Road Stratford Upon Avon England Cv37 9np. The company`s financial liabilities are £2.94k. It is £0.85k against last year. The cash in hand is £0.54k. It is £-2.71k against last year. And the total assets are £4.68k, which is £-3.82k against last year. MITCHELL, Andrew Charles is a Director of the company. MITCHELL, Geeta Rarjaram is a Director of the company. Secretary MITCHELL, Andrew Charles has been resigned. Secretary MITCHELL, Geeta has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COLLINS, Gary Arthur has been resigned. Director MITCHELL, Andrew Charles has been resigned. Director MITCHELL, Geeta Rarjaram has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


the soft water company (gb) Key Finiance

LIABILITIES £2.94k
+40%
CASH £0.54k
-84%
TOTAL ASSETS £4.68k
-45%
All Financial Figures

Current Directors

Director
MITCHELL, Andrew Charles
Appointed Date: 08 March 2017
79 years old

Director
MITCHELL, Geeta Rarjaram
Appointed Date: 13 June 2014
73 years old

Resigned Directors

Secretary
MITCHELL, Andrew Charles
Resigned: 13 June 2014
Appointed Date: 01 June 2006

Secretary
MITCHELL, Geeta
Resigned: 01 June 2006
Appointed Date: 10 January 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 10 January 2002
Appointed Date: 10 January 2002

Director
COLLINS, Gary Arthur
Resigned: 20 July 2004
Appointed Date: 10 January 2002
66 years old

Director
MITCHELL, Andrew Charles
Resigned: 13 June 2014
Appointed Date: 13 July 2009
79 years old

Director
MITCHELL, Geeta Rarjaram
Resigned: 01 November 2013
Appointed Date: 10 January 2002
73 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 10 January 2002
Appointed Date: 10 January 2002

Persons With Significant Control

Mrs Geeta Rarjaram Mitchell
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Mitchell
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE SOFT WATER COMPANY (GB) LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Mar 2017
Registered office address changed from Water House 37 Coten End Warwick Warwickshire CV34 4NT to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 8 March 2017
08 Mar 2017
Appointment of Mr Andrew Charles Mitchell as a director on 8 March 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

...
... and 55 more events
18 Jan 2002
Secretary resigned
18 Jan 2002
Registered office changed on 18/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ
18 Jan 2002
New director appointed
18 Jan 2002
New secretary appointed;new director appointed
10 Jan 2002
Incorporation