Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
Director Name | Claes Ian Lindahl |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 February 2023(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Intellego Technologies Ab Birger Jarlsgatan 41a 111 45 Stockholm Sweden |
Director Name | Mrs Nicolette Mary Richards |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bergh House Church Road Bergh Apton Norwich NR15 1BP |
Director Name | Mr Stuart Richards |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bergh House Church Road Bergh Apton Norwich NR15 1BP |
Secretary Name | Sarah Pennock |
---|---|
Status | Resigned |
Appointed | 19 May 2021(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2023) |
Role | Company Director |
Correspondence Address | C/O Daro Group Churchfield Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA |
Website | watersavers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01603 720999 |
Telephone region | Norwich |
Registered Address | C/O Daro Group Churchfield Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Chilton |
Ward | Waldingfield |
Built Up Area | Sudbury |
80 at £1 | Stuart Richards 80.00% Ordinary |
---|---|
20 at £1 | Nicolette Mary Richards 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,166 |
Cash | £22,989 |
Current Liabilities | £125,749 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
13 February 2023 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
10 February 2023 | Memorandum and Articles of Association (12 pages) |
10 February 2023 | Resolutions
|
6 February 2023 | Termination of appointment of Sarah Pennock as a secretary on 3 February 2023 (1 page) |
6 February 2023 | Appointment of Claes Ian Lindahl as a director on 3 February 2023 (2 pages) |
9 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
28 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
22 November 2021 | Confirmation statement made on 27 October 2021 with updates (5 pages) |
6 July 2021 | Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
2 June 2021 | Cessation of Stuart Richards as a person with significant control on 19 May 2021 (1 page) |
2 June 2021 | Notification of Daro Group Limited as a person with significant control on 19 May 2021 (2 pages) |
2 June 2021 | Termination of appointment of Stuart Richards as a director on 19 May 2021 (1 page) |
2 June 2021 | Termination of appointment of Nicolette Mary Richards as a director on 19 May 2021 (1 page) |
27 May 2021 | Registered office address changed from Earl Road Rackheath Industrial Estate Norwich Norfolk NR13 6NT to C/O Daro Group Churchfield Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA on 27 May 2021 (1 page) |
27 May 2021 | Appointment of Sarah Pennock as a secretary on 19 May 2021 (2 pages) |
27 May 2021 | Appointment of Mervyn David Douglas as a director on 19 May 2021 (2 pages) |
19 May 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 December 2020 | Director's details changed for Mrs Nicolette Mary Richards on 8 December 2020 (2 pages) |
8 December 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
8 December 2020 | Director's details changed for Mr Stuart Richards on 8 December 2020 (2 pages) |
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
5 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
1 November 2016 | Director's details changed for Mr Stuart Richards on 31 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Mrs Nicolette Mary Richards on 31 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Stuart Richards on 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
1 November 2016 | Director's details changed for Mrs Nicolette Mary Richards on 31 October 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Stuart Richards on 1 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mrs Nicolette Mary Richards on 1 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Stuart Richards on 1 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Stuart Richards on 1 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Stuart Richards on 1 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mrs Nicolette Mary Richards on 1 September 2016 (2 pages) |
12 May 2016 | Director's details changed for Mrs Nicolette Mary Richards on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Stuart Richards on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Stuart Richards on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mrs Nicolette Mary Richards on 12 May 2016 (2 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
31 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mrs Nicolette Mary Richards on 2 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Nicolette Mary Richards on 2 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Nicolette Mary Richards on 2 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Stuart Richards on 2 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Stuart Richards on 2 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Stuart Richards on 2 September 2010 (2 pages) |
2 September 2009 | Incorporation (18 pages) |
2 September 2009 | Incorporation (18 pages) |