Company Information for XYLEM WATER SOLUTIONS RUGBY LIMITED
PRIVATE ROAD 1, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4 2AN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
XYLEM WATER SOLUTIONS RUGBY LIMITED | ||||
Legal Registered Office | ||||
PRIVATE ROAD 1 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2AN Other companies in RG22 | ||||
Previous Names | ||||
|
Company Number | 02755486 | |
---|---|---|
Company ID Number | 02755486 | |
Date formed | 1992-10-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 08:42:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA MARGARET FRAWLEY |
||
CHRISTOPHER TREVOR DAY |
||
DAVID ALEXANDER LOCK |
||
BARBARA ANN WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT JOSEPH MILLER |
Director | ||
RAVI PATEL |
Director | ||
YLVA MARTA ELISABETH LINDQUIST |
Director | ||
RAVI PATEL |
Company Secretary | ||
JAMES MICHAEL EVANS |
Director | ||
CLYDE LANSFORD CRUSE |
Director | ||
DIANA FRANCES CHARNELL |
Company Secretary | ||
FRANCIS BERNARD GEOGHEGAN |
Director | ||
ANDREW DE CICCO |
Director | ||
RAVI PATEL |
Company Secretary | ||
PAUL MARTIN KAVANAGH |
Director | ||
ANDREW DEREK JONES |
Director | ||
CHRISTOPHER DOUGLAS JARDINE |
Company Secretary | ||
CHRISTOPHER DOUGLAS JARDINE |
Director | ||
GERARD GENDRON |
Director | ||
NICHOLAS HILL |
Director | ||
DAVID RALPH STANNING |
Company Secretary | ||
JOHN HUGH MULLAN |
Director | ||
ALBERT FLEMING MYERS |
Director | ||
LYNNE MICHIKO OSHITA BRICKNER |
Director | ||
JOHN ALFRED BARKER |
Company Secretary | ||
JOHN ALFRED BARKER |
Director | ||
MICHAEL FRANCIS HOLLIDAY |
Director | ||
STEWART ARTHUR HUNT |
Director | ||
SIMON TIMOTHY EVANS |
Company Secretary | ||
SIMON TIMOTHY EVANS |
Director | ||
ALAN CHARLES JAMES |
Director | ||
ALAN MAGUIRE |
Company Secretary | ||
ALAN MAGUIRE |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XYLEM LOWARA LTD | Director | 2016-03-14 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
XYLEM WATER SOLUTIONS UK HOLDINGS LIMITED | Director | 2013-08-21 | CURRENT | 2002-06-19 | Active | |
XYLEM WATER HOLDINGS LIMITED | Director | 2013-08-21 | CURRENT | 2011-05-03 | Active | |
LOWARA UK LIMITED | Director | 2013-07-01 | CURRENT | 1983-06-01 | Active | |
WATERCOMPANY | Director | 2013-06-25 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
XYLEM WATER LIMITED | Director | 2013-06-25 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
XYLEM WATER SERVICES LIMITED | Director | 2013-04-12 | CURRENT | 1990-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER LOCK | ||
Resolutions passed:<ul><li>Resolution Cancel capital redemption and share prem a/cs 27/12/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Cancel capital redemption and share prem a/cs 27/12/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 27/12/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
CESSATION OF XYLEM WATER HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Xylem Water Solutions Uk Holdings Limited as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TREVOR DAY | ||
DIRECTOR APPOINTED MR LAURIE JAMES BENTLEY | ||
AP01 | DIRECTOR APPOINTED MR LAURIE JAMES BENTLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Way Salford Greater Manchester M3 5GS | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN WEST | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Alexander Lock on 2020-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS NICOLA ANNE TANCRED on 2020-09-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PSC05 | Change of details for Xylem Water Holdings Ltd as a person with significant control on 2020-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/20 FROM C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AD02 | Register inspection address changed to Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AP03 | Appointment of Miss Nicola Anne Tancred as company secretary on 2018-12-28 | |
TM02 | Termination of appointment of Linda Margaret Frawley on 2018-12-13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER LOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT JOSEPH MILLER | |
CH01 | Director's details changed for Ms Barbara Ann West on 2017-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher Trevor Day on 2017-02-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/16 FROM , C/O Xylem Water Services Ltd, Viables Estate Jays Close, Basingstoke, Hampshire, RG22 4BA | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAVI PATEL | |
AP01 | DIRECTOR APPOINTED MS BARBARA ANN WEST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YLVA LINDQUIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT JOSEPH MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE TERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD PORT | |
AP03 | SECRETARY APPOINTED MRS LINDA MARGARET FRAWLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAVI PATEL | |
AR01 | 15/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM C/O C/O WATER PROCESS LTD VIABLES ESTATE JAYS CLOSE BASINGSTOKE HAMPSHIRE RG22 4BA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM, C/O C/O WATER PROCESS LTD, VIABLES ESTATE JAYS CLOSE, BASINGSTOKE, HAMPSHIRE, RG22 4BA, ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RAVI VASANT PATEL / 15/05/2012 | |
AR01 | 15/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EVANS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER TREVOR DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLYDE CRUSE | |
RES15 | CHANGE OF NAME 21/12/2011 | |
CERTNM | COMPANY NAME CHANGED ITT WATER & WASTEWATER PROJECTS LIMITED CERTIFICATE ISSUED ON 06/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM I T T INDUSTRIES JAYS CLOSE VIABLES ESTATE BASINGSTOKE HAMPSHIRE RG22 4BA | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM, I T T INDUSTRIES, JAYS CLOSE VIABLES ESTATE, BASINGSTOKE, HAMPSHIRE, RG22 4BA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR RONALD LEE PORT | |
AP03 | SECRETARY APPOINTED MR RAVI VASANT PATEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANA CHARNELL | |
AR01 | 15/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS GEOGHEGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YLVA MARTA ELIZABETH LINDQUIST / 15/05/2010 | |
RES01 | ADOPT ARTICLES 22/02/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | CONSENT TO VARIATION RIGHTS 22/02/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLYDE LANSFORD CRUSE / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLYDE LANSFORD CRUSE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BERNARD GEOGHEGAN / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED YLVA MARTA ELIZABETH LINDQUIST | |
AP01 | DIRECTOR APPOINTED DIANE CAROL TERRY | |
AP01 | DIRECTOR APPOINTED JAMES MICHAEL EVANS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DE CICCO | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GERHARD SEEGER | |
288a | DIRECTOR APPOINTED MR CLYDE LANSFORD CRUSE | |
288a | SECRETARY APPOINTED DIANA FRANCES CHARNELL | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW RICHMOND | |
288a | DIRECTOR APPOINTED FRANCIS BERNARD GEOGHEGAN | |
288b | APPOINTMENT TERMINATED SECRETARY RAVI PATEL | |
CERTNM | COMPANY NAME CHANGED TEC ELECTRICAL COMPONENTS GROUP LIMITED CERTIFICATE ISSUED ON 20/11/08 | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAVI PATEL / 11/03/2008 | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Payments to External Contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 35061000 | Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg | ||
![]() | 84136039 | Gear pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine and hydraulic pumps, incl. hydraulic units) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 35061000 | Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 85234959 | Optical discs for laser reading systems, recorded, for reproducing sound and image or image only (excl. digital versatile discs "DVD" and discs for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 90268020 | Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |