Ewt Water Limited

General information

Name:

Ewt Water Ltd

Office Address:

Fourth Floor Abbots House Abbey Street RG1 3BD Reading

Number: 07944119

Incorporation date: 2012-02-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ewt Water came into being in 2012 as a company enlisted under no 07944119, located at RG1 3BD Reading at Fourth Floor Abbots House. This firm has been in business for twelve years and its current status is active. The company's SIC code is 36000 which stands for Water collection, treatment and supply. Its most recent accounts cover the period up to 2022-02-27 and the latest confirmation statement was released on 2023-02-03.

In this particular company, a variety of director's obligations have been executed by Sarah W., Jamie K. and Darragh D.. As for these three people, Darragh D. has carried on with the company for the longest period of time, having become a vital addition to officers' team twelve years ago.

The companies with significant control over this firm are: Osmosis Buyer Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at Abbots House, Abbey Street, RG1 3BD, Berkshire and was registered as a PSC under the reg no 13404693.

Financial data based on annual reports

Company staff

Sarah W.

Role: Director

Appointed: 26 July 2022

Latest update: 22 March 2024

Jamie K.

Role: Director

Appointed: 26 July 2022

Latest update: 22 March 2024

Darragh D.

Role: Director

Appointed: 09 February 2012

Latest update: 22 March 2024

People with significant control

Osmosis Buyer Limited
Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13404693
Notified on 26 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David F.
Notified on 1 February 2017
Ceased on 26 July 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
David F.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 27 February 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 27th October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27th October 2014
Annual Accounts 25th November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 25th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts 20th September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 20th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Small company accounts made up to Sat, 31st Dec 2022 (AA)
filed on: 16th, February 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Unit 11 Viewpoint Boxley Road

Post code:

ME14 2DZ

City / Town:

Maidstone

HQ address,
2014

Address:

Unit 11 Viewpoint Boxley Road

Post code:

ME14 2DZ

City / Town:

Maidstone

HQ address,
2016

Address:

Unit 11 Viewpoint Boxley Road

Post code:

ME14 2DZ

City / Town:

Maidstone

Accountant/Auditor,
2014 - 2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 36000 : Water collection, treatment and supply
12
Company Age

Closest Companies - by postcode