ECOPURE WATERS LIMITED - HADDENHAM
Company Profile | Company Filings |
Overview
ECOPURE WATERS LIMITED is a Private Limited Company from HADDENHAM and has the status: Active.
ECOPURE WATERS LIMITED was incorporated 32 years ago on 14/01/1992 and has the registered number: 02677483. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
ECOPURE WATERS LIMITED was incorporated 32 years ago on 14/01/1992 and has the registered number: 02677483. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
ECOPURE WATERS LIMITED - HADDENHAM
This company is listed in the following categories:
56210 - Event catering activities
56210 - Event catering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
9 ALEXANDER HOUSE
HADDENHAM
BUCKINGHAMSHIRE
HP17 8BZ
This Company Originates in : United Kingdom
Previous trading names include:
SPARKLING SERVICES LIMITED (until 18/09/2006)
SPARKLING SERVICES LIMITED (until 18/09/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/01/2024 | 28/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARISKA WILHELMINA HEMENS | Aug 1957 | British | Director | 2014-01-07 | CURRENT |
MR NOCHOLAS JAMES HARGRAVE | Sep 1978 | British | Director | 2023-09-22 | CURRENT |
PAUL ST CLAIR PROCTOR | Jun 1948 | British | Director | 2007-01-02 | CURRENT |
JOHN MICHAEL SHIRLEY-BEAVAN | Aug 1956 | Director | 1995-12-12 UNTIL 1999-10-22 | RESIGNED | |
MR DEREK OON YEOH | Oct 1939 | Malaysian | Director | 1998-03-25 UNTIL 1999-08-29 | RESIGNED |
ARLENE FLORA CYSTER | Feb 1968 | Secretary | 1999-09-06 UNTIL 2000-12-04 | RESIGNED | |
JOHN MICHAEL SHIRLEY-BEAVAN | Aug 1956 | Secretary | 1993-08-25 UNTIL 1999-10-22 | RESIGNED | |
COLONEL ANDREW WHITEHORN | Aug 1933 | British | Secretary | 2000-12-04 UNTIL 2010-06-10 | RESIGNED |
MICHAEL JAMES SUTHERLAND WILKINS | Jul 1945 | British | Secretary | 1998-11-27 UNTIL 1999-05-24 | RESIGNED |
MBC SECRETARIES LIMITED | Nominee Secretary | 1992-01-14 UNTIL 1992-01-14 | RESIGNED | ||
MBC NOMINEES LIMITED | Nominee Director | 1992-01-14 UNTIL 1992-01-14 | RESIGNED | ||
NIGEL WICKHAM LEWIS | Jan 1936 | British | Director | 1992-01-14 UNTIL 1993-08-25 | RESIGNED |
MICHAEL JAMES SUTHERLAND WILKINS | Jul 1945 | British | Director | 1992-01-14 UNTIL 1993-03-19 | RESIGNED |
MICHAEL JAMES SUTHERLAND WILKINS | Jul 1945 | British | Director | 1994-11-01 UNTIL 1999-05-24 | RESIGNED |
PETER ARTHUR TAWELL | Mar 1948 | British | Director | 2001-02-22 UNTIL 2001-08-31 | RESIGNED |
MR ANDRIANOS PAPAIOANNOU | Aug 1962 | British | Director | 2003-12-16 UNTIL 2009-03-31 | RESIGNED |
BRUCE LINDSAY | Jun 1960 | South African | Director | 2009-06-04 UNTIL 2009-11-10 | RESIGNED |
NIGEL WICKHAM LEWIS | Jan 1936 | British | Director | 1992-01-14 UNTIL 2003-12-16 | RESIGNED |
ROGER PAUL HAYWOOD | Jul 1949 | British | Director | 2005-10-12 UNTIL 2008-05-28 | RESIGNED |
MR TIMOTHY ROY TRELEAVEN JONES | May 1956 | British | Director | 1993-05-21 UNTIL 1994-04-19 | RESIGNED |
HARRY WILLIAM HEMENS | May 1931 | British | Director | 1992-01-14 UNTIL 2018-04-15 | RESIGNED |
MR ANDREW LIONEL JOHN GIBBS | Mar 1966 | British | Director | 1994-11-01 UNTIL 1996-11-01 | RESIGNED |
ROGER SEYMOUR FOUNTAIN | Nov 1942 | British | Director | 2006-10-03 UNTIL 2008-02-28 | RESIGNED |
CALLUM SEVERS DARBISHIRE | Jan 1940 | British | Director | 2001-12-14 UNTIL 2002-09-16 | RESIGNED |
HAMISH HUBERT CARLTON | Jul 1936 | British | Director | 2001-02-22 UNTIL 2006-01-27 | RESIGNED |
MR JOHN BRIAN LALOR BRAITHWAITE | Feb 1937 | British | Director | 1992-01-14 UNTIL 2013-12-16 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EcoPure Waters Limited | 2023-10-14 | 30-06-2023 | £53,060 Cash |
EcoPure Waters Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-17 | 30-06-2022 | £36,526 Cash £352,990 equity |
EcoPure Waters Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-15 | 30-06-2021 | £67,120 Cash £385,614 equity |
EcoPure Waters Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-26 | 30-06-2020 | £119,372 Cash £413,986 equity |
EcoPure Waters Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-17 | 30-06-2019 | £54,327 Cash £314,520 equity |
EcoPure Waters Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-23 | 30-06-2018 | £57,721 Cash £204,975 equity |
EcoPure Waters Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-28 | 30-06-2017 | £22,525 Cash £94,180 equity |