Banbury Water Softeners Ltd.

General information

Name:

Banbury Water Softeners Limited.

Office Address:

2 Michaels Court Hanney Road Southmoor OX13 5HR Abingdon

Number: 04791188

Incorporation date: 2003-06-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Banbury Water Softeners Ltd. has been prospering in the UK for 21 years. Started with Companies House Reg No. 04791188 in 2003, the company have office at 2 Michaels Court Hanney Road, Abingdon OX13 5HR. The enterprise's Standard Industrial Classification Code is 28290 and has the NACE code: Manufacture of other general-purpose machinery n.e.c.. The company's most recent annual accounts cover the period up to 2022-06-30 and the most current confirmation statement was submitted on 2023-06-08.

We have a team of two directors supervising this specific company now, namely Steven J. and Alan S. who have been carrying out the directors assignments since April 2022.

The companies with significant control over the firm are: Bramble Cole Developments Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Witney at 6 Meadow Court, 41-53 High Street, OX28 6ER, Oxfordshire and was registered as a PSC under the reg no 12658475. Steven J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Steven J.

Role: Director

Appointed: 29 April 2022

Latest update: 9 February 2024

Alan S.

Role: Director

Appointed: 29 April 2022

Latest update: 9 February 2024

People with significant control

Bramble Cole Developments Limited
Address: Dunraven House 6 Meadow Court, 41-53 High Street, Witney, Oxfordshire, OX28 6ER, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12658475
Notified on 29 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven J.
Notified on 29 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard H.
Notified on 9 June 2016
Ceased on 29 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Annual Accounts
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Annual Accounts
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 28290 : Manufacture of other general-purpose machinery n.e.c.
20
Company Age

Closest Companies - by postcode