THREE SIXTY WATER SERVICES LIMITED - WEST YORKSHIRE
Company Profile | Company Filings |
Overview
THREE SIXTY WATER SERVICES LIMITED is a Private Limited Company from WEST YORKSHIRE and has the status: Active.
THREE SIXTY WATER SERVICES LIMITED was incorporated 18 years ago on 03/11/2005 and has the registered number: 05612103. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
THREE SIXTY WATER SERVICES LIMITED was incorporated 18 years ago on 03/11/2005 and has the registered number: 05612103. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
THREE SIXTY WATER SERVICES LIMITED - WEST YORKSHIRE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WESTERN HOUSE, HALIFAX ROAD
WEST YORKSHIRE
BD6 2SZ
This Company Originates in : United Kingdom
Previous trading names include:
KELDA WATER SERVICES (RETAIL) LIMITED (until 21/09/2016)
KELDA WATER SERVICES (RETAIL) LIMITED (until 21/09/2016)
YORWATER LIMITED (until 17/07/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATHARINE OLIVIA HELEN SMITH | Secretary | 2019-07-05 | CURRENT | ||
MR PAUL SYBRAY INMAN | Jul 1966 | British | Director | 2023-03-01 | CURRENT |
MR ROBERT CHRISTOPHER HILL | Jul 1959 | British | Secretary | 2006-05-26 UNTIL 2016-04-01 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2005-11-03 UNTIL 2005-11-03 | RESIGNED | ||
MS ANGELA WENDY MIRIAM WHITE | Secretary | 2016-04-01 UNTIL 2019-07-05 | RESIGNED | ||
NICHOLAS RICHARD TOPHAM | Aug 1966 | British | Director | 2016-12-14 UNTIL 2022-03-31 | RESIGNED |
MR CHARLES STEWART HAYSOM | Jan 1957 | British | Director | 2013-07-16 UNTIL 2015-01-27 | RESIGNED |
MR IAN GEOFFREY RAWSON | May 1965 | British | Director | 2016-05-17 UNTIL 2018-06-30 | RESIGNED |
MR STUART DOUGLAS MCFARLANE | Sep 1959 | British | Director | 2010-03-31 UNTIL 2013-07-16 | RESIGNED |
MR ROBERT BRIAN MARRILL | Dec 1957 | British | Director | 2013-07-16 UNTIL 2016-12-09 | RESIGNED |
MR CHRISTOPHER IAN JOHNS | Jun 1970 | British | Director | 2022-03-31 UNTIL 2023-02-28 | RESIGNED |
MR GEORGE FOWKES | May 1969 | British | Director | 2016-01-26 UNTIL 2016-01-26 | RESIGNED |
MR RICHARD DAVID FLINT | May 1968 | British | Director | 2005-11-03 UNTIL 2013-07-16 | RESIGNED |
MR RICHARD DAVID FLINT | May 1968 | British | Director | 2015-01-27 UNTIL 2018-11-23 | RESIGNED |
MR GAVIN MICHAEL CAWTHRA | Jun 1962 | British | Director | 2013-07-16 UNTIL 2016-01-26 | RESIGNED |
MRS ALLISON MARGARET BAINBRIDGE | Aug 1960 | British | Director | 2005-11-03 UNTIL 2010-03-31 | RESIGNED |
RICHARD KEITH ACKROYD | Sep 1959 | British | Director | 2005-11-03 UNTIL 2008-03-07 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-11-03 UNTIL 2005-11-03 | RESIGNED | ||
JANE CLAIRE DOWNES | British | Secretary | 2005-11-03 UNTIL 2006-05-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kelda Retail Limited | 2016-07-26 | Bradford West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Kelda Group Limited | 2016-04-06 - 2016-07-26 | Bradford West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |