Active
Company Information for SEVERN TRENT RESERVOIRS LIMITED
SEVERN TRENT CENTRE, 2 ST JOHN'S STREET, COVENTRY, CV1 2LZ,
|
Company Registration Number
03115315
Private Limited Company
Active |
Company Name | ||
---|---|---|
SEVERN TRENT RESERVOIRS LIMITED | ||
Legal Registered Office | ||
SEVERN TRENT CENTRE 2 ST JOHN'S STREET COVENTRY CV1 2LZ Other companies in CV1 | ||
Previous Names | ||
|
Company Number | 03115315 | |
---|---|---|
Company ID Number | 03115315 | |
Date formed | 1995-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-07 16:21:25 |
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 |
---|---|---|
ALINE ANNE CAMPBELL |
||
JOHN ANTHONY JACKSON |
||
ROBERT CRAIG MCPHEELY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JAMES DOVEY |
Director | ||
MATTHEW ARMITAGE |
Company Secretary | ||
GERARD PETER TYLER |
Director | ||
KERRY ANNE ABIGAIL PORRITT |
Director | ||
PAUL MICHAEL SENIOR |
Director | ||
RICHARD PAUL BRIERLEY |
Company Secretary | ||
KERRY ANNE ABIGAIL PORRITT |
Company Secretary | ||
CLIVE JONATHAN MOTTRAM |
Company Secretary | ||
MARK WILLIAM KEOGH |
Director | ||
RICHARD STEPHEN STUART MARTIN |
Director | ||
PETER PEERS DAVIES |
Director | ||
DAVID CHETTLE |
Company Secretary | ||
ALAN STEVEN PERELMAN |
Director | ||
RONALD ALAN STUART COSTIN |
Director | ||
CAROLINE LESLEY WILKINSON |
Company Secretary | ||
CAROLINE LESLEY WILKINSON |
Director | ||
DAVID WILLIAM MATTIN |
Director | ||
DAVID WILLIAM MATTIN |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEE VALLEY GROUP LIMITED | Director | 2017-11-17 | CURRENT | 2001-11-05 | Active | |
DEE VALLEY SERVICES LIMITED | Director | 2017-04-06 | CURRENT | 1995-02-15 | Active - Proposal to Strike off | |
DEE VALLEY WATER (HOLDINGS) LIMITED | Director | 2017-02-20 | CURRENT | 2002-04-22 | Active - Proposal to Strike off | |
AQUA DEVA LIMITED | Director | 2017-02-17 | CURRENT | 1986-07-16 | Active - Proposal to Strike off | |
NORTHERN GAS SUPPLIES LIMITED | Director | 2017-02-17 | CURRENT | 1992-03-20 | Active - Proposal to Strike off | |
WREXHAM WATER LIMITED | Director | 2017-02-17 | CURRENT | 1994-09-22 | Active | |
NORTH WALES GAS LIMITED | Director | 2017-02-17 | CURRENT | 1995-06-12 | Active - Proposal to Strike off | |
CHESTER WATER LIMITED | Director | 2017-02-17 | CURRENT | 1994-01-13 | Active | |
DEE VALLEY LIMITED | Director | 2017-02-17 | CURRENT | 1994-02-25 | Active | |
ENERGY SUPPLIES UK LIMITED | Director | 2017-02-17 | CURRENT | 1996-09-03 | Active - Proposal to Strike off | |
SEVERN TRENT PROPERTY SOLUTIONS LIMITED | Director | 2014-10-01 | CURRENT | 2012-08-15 | Active | |
SEVERN TRENT OVERSEAS HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 1989-12-27 | Active | |
GUNTHORPE FIELDS LIMITED | Director | 2014-10-01 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES INTERNATIONAL LIMITED | Director | 2014-10-01 | CURRENT | 1989-05-22 | Active | |
SEVERN TRENT SYSTEMS LIMITED | Director | 2014-10-01 | CURRENT | 1989-06-13 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES PURIFICATION LIMITED | Director | 2014-10-01 | CURRENT | 1989-08-01 | Active - Proposal to Strike off | |
SEVERN TRENT METERING SERVICES LIMITED | Director | 2014-10-01 | CURRENT | 1990-12-19 | Active | |
SEVERN TRENT POWER GENERATION LIMITED | Director | 2014-10-01 | CURRENT | 1991-10-03 | Active - Proposal to Strike off | |
SEVERN TRENT UTILITIES FINANCE PLC. | Director | 2014-10-01 | CURRENT | 1994-03-25 | Active | |
SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED | Director | 2014-10-01 | CURRENT | 1995-11-13 | Active | |
SEVERN TRENT (W&S) LIMITED | Director | 2014-10-01 | CURRENT | 2000-05-16 | Active | |
SEVERN TRENT UTILITY SERVICES LIMITED | Director | 2014-10-01 | CURRENT | 2000-12-14 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2002-03-15 | Active | |
SEVERN TRENT CORPORATE HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2002-03-15 | Active - Proposal to Strike off | |
SEVERN TRENT FINANCE HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2007-01-08 | Active | |
SEVERN TRENT LEASING LIMITED | Director | 2014-10-01 | CURRENT | 2009-02-04 | Active | |
SEVERN TRENT INVESTMENT HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2011-03-10 | Active | |
SEVERN TRENT CARSINGTON LIMITED | Director | 2014-10-01 | CURRENT | 2011-03-18 | Active | |
SEVERN TRENT DRAYCOTE LIMITED | Director | 2014-10-01 | CURRENT | 2011-06-24 | Active | |
SEVERN TRENT LCP LIMITED | Director | 2014-10-01 | CURRENT | 2012-02-09 | Active | |
SEVERN TRENT GENERAL PARTNERSHIP LIMITED | Director | 2014-10-01 | CURRENT | 2012-02-09 | Active | |
EAST WORCESTER WATER LIMITED | Director | 2014-10-01 | CURRENT | 1992-11-03 | Active | |
CHARLES HASWELL AND PARTNERS LIMITED | Director | 2014-10-01 | CURRENT | 1989-08-24 | Active - Proposal to Strike off | |
SEVERN TRENT HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2005-12-16 | Active | |
SEVERN TRENT FINANCE LIMITED | Director | 2014-10-01 | CURRENT | 2007-06-27 | Active | |
SEVERN TRENT FINANCING AND INVESTMENTS LIMITED | Director | 2014-10-01 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
DEE VALLEY GROUP LIMITED | Director | 2017-11-17 | CURRENT | 2001-11-05 | Active | |
DEE VALLEY SERVICES LIMITED | Director | 2017-04-06 | CURRENT | 1995-02-15 | Active - Proposal to Strike off | |
DEE VALLEY WATER (HOLDINGS) LIMITED | Director | 2017-02-20 | CURRENT | 2002-04-22 | Active - Proposal to Strike off | |
AQUA DEVA LIMITED | Director | 2017-02-17 | CURRENT | 1986-07-16 | Active - Proposal to Strike off | |
NORTHERN GAS SUPPLIES LIMITED | Director | 2017-02-17 | CURRENT | 1992-03-20 | Active - Proposal to Strike off | |
WREXHAM WATER LIMITED | Director | 2017-02-17 | CURRENT | 1994-09-22 | Active | |
NORTH WALES GAS LIMITED | Director | 2017-02-17 | CURRENT | 1995-06-12 | Active - Proposal to Strike off | |
CHESTER WATER LIMITED | Director | 2017-02-17 | CURRENT | 1994-01-13 | Active | |
DEE VALLEY LIMITED | Director | 2017-02-17 | CURRENT | 1994-02-25 | Active | |
ENERGY SUPPLIES UK LIMITED | Director | 2017-02-17 | CURRENT | 1996-09-03 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED | Director | 2014-12-18 | CURRENT | 2004-04-26 | Active | |
SEVERN TRENT SERVICES DEFENCE LIMITED | Director | 2014-12-18 | CURRENT | 2004-04-26 | Active | |
SEVERN TRENT SERVICES UK LIMITED | Director | 2014-12-18 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES OPERATIONS UK LIMITED | Director | 2014-06-11 | CURRENT | 2000-08-09 | Active | |
SEVERN TRENT DATA PORTAL LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Active | |
SEVERN TRENT LCP LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
SEVERN TRENT GENERAL PARTNERSHIP LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
SEVERN TRENT WIND POWER LIMITED | Director | 2011-08-16 | CURRENT | 2011-08-16 | Active | |
SEVERN TRENT DRAYCOTE LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Active | |
SEVERN TRENT CARSINGTON LIMITED | Director | 2011-03-18 | CURRENT | 2011-03-18 | Active | |
SEVERN TRENT INVESTMENT HOLDINGS LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
SEVERN TRENT PIF TRUSTEES LIMITED | Director | 2010-08-12 | CURRENT | 1996-11-14 | Active | |
SEVERN TRENT SSPS TRUSTEES LIMITED | Director | 2010-07-26 | CURRENT | 1996-11-15 | Active | |
SEVERN TRENT LEASING LIMITED | Director | 2009-02-04 | CURRENT | 2009-02-04 | Active | |
SEVERN TRENT FUNDING LIMITED | Director | 2009-02-04 | CURRENT | 2009-02-04 | Active - Proposal to Strike off | |
DEBEO DEBT RECOVERY LIMITED | Director | 2007-11-20 | CURRENT | 2007-11-20 | Active - Proposal to Strike off | |
SEVERN TRENT FINANCING AND INVESTMENTS LIMITED | Director | 2007-10-26 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
SEVERN TRENT FINANCE LIMITED | Director | 2007-08-17 | CURRENT | 2007-06-27 | Active | |
SEVERN TRENT SERVICES INTERNATIONAL LIMITED | Director | 2007-04-25 | CURRENT | 1989-05-22 | Active | |
SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED | Director | 2007-04-25 | CURRENT | 1995-11-13 | Active | |
AZTEC ENVIRONMENTAL CONTROL LIMITED | Director | 2007-04-01 | CURRENT | 1978-04-04 | Dissolved 2015-09-01 | |
TETRA EUROPE LIMITED | Director | 2007-04-01 | CURRENT | 1991-09-24 | Dissolved 2016-03-29 | |
SEVERN TRENT OVERSEAS HOLDINGS LIMITED | Director | 2007-04-01 | CURRENT | 1989-12-27 | Active | |
GUNTHORPE FIELDS LIMITED | Director | 2007-04-01 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
PROCIS SOFTWARE LIMITED | Director | 2007-04-01 | CURRENT | 1987-11-02 | Active - Proposal to Strike off | |
SEVERN TRENT ENTERPRISES LIMITED | Director | 2007-04-01 | CURRENT | 1988-05-09 | Active - Proposal to Strike off | |
SEVERN TRENT SYSTEMS LIMITED | Director | 2007-04-01 | CURRENT | 1989-06-13 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES PURIFICATION LIMITED | Director | 2007-04-01 | CURRENT | 1989-08-01 | Active - Proposal to Strike off | |
SEVERN TRENT METERING SERVICES LIMITED | Director | 2007-04-01 | CURRENT | 1990-12-19 | Active | |
SEVERN TRENT HOME SERVICES LIMITED | Director | 2007-04-01 | CURRENT | 1991-07-05 | Active - Proposal to Strike off | |
SEVERN TRENT POWER GENERATION LIMITED | Director | 2007-04-01 | CURRENT | 1991-10-03 | Active - Proposal to Strike off | |
SEVERN TRENT UTILITIES FINANCE PLC. | Director | 2007-04-01 | CURRENT | 1994-03-25 | Active | |
UKTALKS LIMITED | Director | 2007-04-01 | CURRENT | 2000-02-17 | Active - Proposal to Strike off | |
SEVERN TRENT (W&S) LIMITED | Director | 2007-04-01 | CURRENT | 2000-05-16 | Active | |
SEVERN TRENT UTILITY SERVICES LIMITED | Director | 2007-04-01 | CURRENT | 2000-12-14 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES HOLDINGS LIMITED | Director | 2007-04-01 | CURRENT | 2002-03-15 | Active | |
SEVERN TRENT CORPORATE HOLDINGS LIMITED | Director | 2007-04-01 | CURRENT | 2002-03-15 | Active - Proposal to Strike off | |
SEVERN TRENT GREEN POWER LIMITED | Director | 2007-04-01 | CURRENT | 2002-08-01 | Active | |
SEVERN TRENT FINANCE HOLDINGS LIMITED | Director | 2007-04-01 | CURRENT | 2007-01-08 | Active | |
EAST WORCESTER WATER LIMITED | Director | 2007-04-01 | CURRENT | 1992-11-03 | Active | |
BIOGAS GENERATION LIMITED | Director | 2007-04-01 | CURRENT | 1991-03-26 | Active | |
CITY ANALYTICAL SERVICES LTD | Director | 2007-04-01 | CURRENT | 1986-08-28 | Active - Proposal to Strike off | |
CHARLES HASWELL AND PARTNERS LIMITED | Director | 2007-04-01 | CURRENT | 1989-08-24 | Active - Proposal to Strike off | |
ST DELTA LIMITED | Director | 2007-04-01 | CURRENT | 1989-07-31 | Active - Proposal to Strike off | |
SEVERN TRENT HOLDINGS LIMITED | Director | 2006-03-30 | CURRENT | 2005-12-16 | Active | |
SEVERN TRENT SERVICES FINANCE LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-15 | Active - Proposal to Strike off | |
SEVERN TRENT US FUNDING MANAGEMENT LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 18/05/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY JACKSON | |
AP01 | DIRECTOR APPOINTED MR ADAM PETER STEPHENS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AP03 | Appointment of Ms Gemma Eagle as company secretary on 2019-02-22 | |
TM02 | Termination of appointment of Aline Anne Campbell on 2019-02-22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
CC04 | Statement of company's objects | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JAMES DOVEY | |
PSC02 | Notification of Severn Trent Water Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY JACKSON | |
AP03 | Appointment of Aline Anne Campbell as company secretary on 2014-09-04 | |
TM02 | Termination of appointment of Matthew Armitage on 2014-09-03 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES DOVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD TYLER | |
AR01 | 16/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 16/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY PORRITT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SENIOR | |
AP01 | DIRECTOR APPOINTED MR GERARD PETER TYLER | |
AR01 | 16/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY | |
AP03 | SECRETARY APPOINTED MR MATTHEW ARMITAGE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 2297 COVENTRY ROAD BIRMINGHAM B26 3PU | |
AR01 | 16/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNE ABIGAIL PORRITT / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL BRIERLEY / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SENIOR / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG MCPHEELY / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNE ABIGAIL PORRITT / 01/04/2007 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KERRY PORRITT | |
AP03 | SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SEVERN TRENT WATER RESERVOIRS LI MITED CERTIFICATE ISSUED ON 30/05/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SEVERN TRENT RESERVOIRS LIMITED are:
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. |