DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED

Register to unlock more data on OkredoRegister

DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01254271

Incorporation date

09/04/1976

Size

Full

Contacts

Registered address

Registered address

Daytona House Amber Close, Amington, Tamworth B77 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1976)
dot icon07/01/2026
Full accounts made up to 2024-12-31
dot icon24/09/2025
Termination of appointment of Stefano Casalino as a director on 2025-09-11
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon07/01/2025
Full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon12/04/2024
Change of details for De Nora Holding (Uk) Limited as a person with significant control on 2024-04-12
dot icon14/01/2024
Full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon04/08/2023
Appointment of Ms Meg Florczak as a director on 2023-06-30
dot icon03/08/2023
Termination of appointment of Angelo Ferrari as a director on 2023-06-30
dot icon31/07/2023
Appointment of Mr Stefano Casalino as a director on 2023-06-30
dot icon15/02/2023
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX
dot icon05/02/2023
Appointment of Pirola Pennuto Zei & Associati Limited as a secretary on 2023-01-18
dot icon15/01/2023
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2023-01-16
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon11/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon11/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon11/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/09/2021
Registered office address changed from Daytone House Amber Close Amington Tamworth B77 4RP England to Daytona House Amber Close Amington Tamworth B77 4RP on 2021-09-29
dot icon29/09/2021
Registered office address changed from Plot W1 Arley Drive Birch Coppice Business Park Tamworth B78 1SA to Daytone House Amber Close Amington Tamworth B77 4RP on 2021-09-29
dot icon19/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon26/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon26/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon26/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/10/2020
Termination of appointment of Bernhard Adolph Hugo Doll as a director on 2020-10-23
dot icon23/10/2020
Appointment of Christopher John Murphy as a director on 2020-10-23
dot icon01/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon16/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon26/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon26/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon26/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon26/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/01/2019
Appointment of Bernhard Adolph Hugo Doll as a director on 2019-01-15
dot icon16/01/2019
Termination of appointment of Donald Ian Stephen as a director on 2019-01-10
dot icon16/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon16/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon16/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon16/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon16/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-09-25
dot icon14/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon14/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon14/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon27/01/2017
Termination of appointment of Oliver Lawrence Quinn as a director on 2016-12-05
dot icon16/11/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon16/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon19/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon19/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon14/12/2015
Full accounts made up to 2015-03-31
dot icon12/11/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon05/08/2015
Certificate of change of name
dot icon23/07/2015
Resignation of an auditor
dot icon21/07/2015
Termination of appointment of Andrew Patrick Smith as a director on 2015-07-02
dot icon20/07/2015
Registered office address changed from Plot W1 Ashley Drive Birch Coppice Business Park Tamworth B78 1SA United Kingdom to Plot W1 Arley Drive Birch Coppice Business Park Tamworth B78 1SA on 2015-07-20
dot icon20/07/2015
Appointment of Oliver Lawrence Quinn as a director on 2015-07-02
dot icon17/07/2015
Appointment of Donald Ian Stephen as a director on 2015-07-02
dot icon17/07/2015
Appointment of Angelo Ferrari as a director on 2015-07-02
dot icon17/07/2015
Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon17/07/2015
Termination of appointment of Robert Craig Mcpheely as a director on 2015-07-02
dot icon17/07/2015
Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon17/07/2015
Termination of appointment of Bronagh Kennedy as a director on 2015-07-02
dot icon17/07/2015
Termination of appointment of Mark James Dovey as a director on 2015-07-02
dot icon17/07/2015
Termination of appointment of John Anthony Jackson as a director on 2015-07-02
dot icon16/07/2015
Registered office address changed from Severn Trent Centre 2 st John’S Street Coventry CV1 2LZ to Plot W1 Ashley Drive Birch Coppice Business Park Tamworth B78 1SA on 2015-07-16
dot icon16/07/2015
Appointment of Hackwood Secretaries Limited as a secretary on 2015-07-02
dot icon16/07/2015
Termination of appointment of Aline Anne Campbell as a secretary on 2015-07-02
dot icon12/01/2015
Appointment of Mr Andrew Patrick Smith as a director on 2014-12-18
dot icon12/01/2015
Termination of appointment of Martin James Kane as a director on 2014-12-18
dot icon13/11/2014
Director's details changed for Mr Martin James Kane on 2014-11-11
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon09/10/2014
Appointment of Mr John Anthony Jackson as a director on 2014-10-01
dot icon07/10/2014
Appointment of Aline Anne Campbell as a secretary on 2014-09-04
dot icon19/09/2014
Termination of appointment of Matthew Armitage as a secretary on 2014-09-03
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon28/03/2014
Appointment of Mr Mark James Dovey as a director
dot icon28/03/2014
Termination of appointment of Gerard Tyler as a director
dot icon16/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon14/08/2013
Full accounts made up to 2013-03-31
dot icon26/09/2012
Full accounts made up to 2012-03-31
dot icon18/09/2012
Second filing of TM01 previously delivered to Companies House
dot icon12/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon11/04/2012
Termination of appointment of Leonard Graziano as a director
dot icon20/01/2012
Appointment of Mr Martin James Kane as a director
dot icon09/01/2012
Appointment of Ms Bronagh Kennedy as a director
dot icon06/01/2012
Termination of appointment of Kerry Porritt as a director
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon01/11/2011
Appointment of Mr Gerard Peter Tyler as a director
dot icon01/11/2011
Termination of appointment of Paul Senior as a director
dot icon23/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon22/02/2011
Termination of appointment of Richard Brierley as a secretary
dot icon22/02/2011
Appointment of Mr Matthew Armitage as a secretary
dot icon26/10/2010
Registered office address changed from 2297 Coventry Road Birmingham B26 3PU on 2010-10-26
dot icon02/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon20/05/2010
Resolutions
dot icon02/02/2010
Director's details changed for Ms Kerry Anne Abigail Porritt on 2010-02-01
dot icon02/02/2010
Secretary's details changed for Mr Richard Paul Brierley on 2010-02-01
dot icon02/02/2010
Director's details changed for Leonard Frank Graziano on 2010-02-01
dot icon02/02/2010
Director's details changed for Mr Robert Craig Mcpheely on 2010-02-01
dot icon02/02/2010
Director's details changed for Mr Paul Michael Senior on 2010-02-01
dot icon04/12/2009
Full accounts made up to 2009-03-31
dot icon19/10/2009
Director's details changed for Ms Kerry Anne Abigail Porritt on 2007-04-01
dot icon07/10/2009
Appointment of Mr Richard Paul Brierley as a secretary
dot icon07/10/2009
Termination of appointment of Kerry Porritt as a secretary
dot icon08/09/2009
Return made up to 16/08/09; full list of members
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon14/10/2008
Resolutions
dot icon21/08/2008
Return made up to 16/08/08; full list of members
dot icon21/09/2007
Full accounts made up to 2007-03-31
dot icon06/09/2007
Return made up to 16/08/07; full list of members
dot icon01/05/2007
New secretary appointed;new director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Secretary resigned
dot icon12/10/2006
Full accounts made up to 2006-03-31
dot icon06/09/2006
Return made up to 16/08/06; full list of members
dot icon21/02/2006
Auditor's resignation
dot icon23/09/2005
Full accounts made up to 2005-03-31
dot icon25/08/2005
Return made up to 16/08/05; full list of members
dot icon08/04/2005
New director appointed
dot icon05/04/2005
Director resigned
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon07/10/2004
Secretary's particulars changed
dot icon14/09/2004
Return made up to 16/08/04; full list of members
dot icon14/07/2004
New director appointed
dot icon14/07/2004
Director resigned
dot icon29/03/2004
Secretary's particulars changed
dot icon24/03/2004
Certificate of change of name
dot icon03/03/2004
Ad 28/01/04--------- £ si 4500000@1=4500000 £ ic 734010/5234010
dot icon03/03/2004
Nc inc already adjusted 28/01/04
dot icon03/03/2004
Resolutions
dot icon03/03/2004
Resolutions
dot icon03/03/2004
Resolutions
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon01/10/2003
Secretary's particulars changed
dot icon01/09/2003
Return made up to 16/08/03; full list of members
dot icon29/05/2003
Director resigned
dot icon29/05/2003
New director appointed
dot icon21/05/2003
Auditor's resignation
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon21/08/2002
Return made up to 16/08/02; full list of members
dot icon02/08/2002
Certificate of change of name
dot icon15/06/2002
Director resigned
dot icon15/06/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon14/09/2001
Return made up to 16/08/01; full list of members
dot icon10/05/2001
Secretary's particulars changed
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon22/11/2000
Secretary's particulars changed
dot icon17/11/2000
New director appointed
dot icon13/11/2000
Director resigned
dot icon13/09/2000
Return made up to 16/08/00; full list of members
dot icon05/09/2000
Secretary's particulars changed
dot icon24/07/2000
Director's particulars changed
dot icon30/05/2000
Director resigned
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon29/01/2000
Return made up to 31/12/99; full list of members
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New secretary appointed
dot icon08/11/1999
Secretary resigned
dot icon10/03/1999
Director's particulars changed
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon27/01/1999
Return made up to 31/12/98; full list of members
dot icon14/10/1998
Auditor's resignation
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon05/01/1998
New secretary appointed
dot icon05/01/1998
Secretary resigned
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon02/02/1997
Return made up to 31/12/96; full list of members
dot icon17/01/1997
Registered office changed on 17/01/97 from: sittingbourne industrial park crown quay lane sittingbourne kent ME10 3JG
dot icon05/06/1996
Director resigned
dot icon13/02/1996
Return made up to 31/12/95; full list of members
dot icon13/02/1996
Director resigned
dot icon18/12/1995
Full accounts made up to 1995-03-31
dot icon15/05/1995
Registered office changed on 15/05/95 from: 2308 coventry road birmingham B26 3JZ
dot icon22/01/1995
Return made up to 31/12/94; full list of members
dot icon16/01/1995
Director resigned;new director appointed
dot icon15/01/1995
Director resigned
dot icon15/01/1995
Registered office changed on 15/01/95 from: sittingbourne industrial park crown quay lane sittingbourne kent ME10 3HS
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Secretary resigned;new secretary appointed
dot icon05/10/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon23/08/1994
Full accounts made up to 1994-03-31
dot icon04/08/1994
Director resigned;new director appointed
dot icon01/03/1994
Return made up to 31/12/93; no change of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon12/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/09/1992
New director appointed
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon06/01/1992
Full accounts made up to 1991-03-31
dot icon10/05/1991
Full accounts made up to 1990-05-14
dot icon05/03/1991
New director appointed
dot icon10/01/1991
Accounting reference date shortened from 14/05 to 31/03
dot icon09/01/1991
Return made up to 31/12/90; full list of members
dot icon23/11/1990
Director resigned
dot icon01/11/1990
Auditor's resignation
dot icon11/06/1990
Accounting reference date shortened from 31/08 to 14/05
dot icon20/03/1990
Secretary resigned
dot icon19/03/1990
Ad 27/02/90--------- £ si 600000@1=600000 £ ic 134010/734010
dot icon14/03/1990
Nc inc already adjusted 27/02/90
dot icon14/03/1990
Resolutions
dot icon19/12/1989
Full accounts made up to 1989-08-31
dot icon19/12/1989
Return made up to 22/11/89; no change of members
dot icon09/01/1989
Accounts for a small company made up to 1988-08-31
dot icon09/01/1989
Return made up to 28/11/88; no change of members
dot icon08/08/1988
Director's particulars changed
dot icon08/08/1988
Director resigned;new director appointed
dot icon27/01/1988
Declaration of satisfaction of mortgage/charge
dot icon23/12/1987
Particulars of mortgage/charge
dot icon30/11/1987
Full accounts made up to 1987-08-31
dot icon30/11/1987
Return made up to 24/11/87; full list of members
dot icon11/08/1987
New director appointed
dot icon23/07/1987
Director resigned
dot icon07/02/1987
Director resigned
dot icon22/12/1986
Full accounts made up to 1986-08-31
dot icon22/12/1986
Return made up to 19/11/86; full list of members
dot icon12/05/1986
Director's particulars changed;director resigned
dot icon09/04/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Corporate Secretary
02/07/2015 - 16/01/2023
214
Piper, Richard Gary
Director
31/01/2004 - 31/03/2007
36
Stephen, Donald Ian
Director
02/07/2015 - 10/01/2019
7
PIROLA PENNUTO ZEI & ASSOCIATI LTD
Corporate Secretary
18/01/2023 - Present
7
Mcpheely, Robert Craig
Director
01/04/2007 - 02/07/2015
90

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED

DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED is an(a) Active company incorporated on 09/04/1976 with the registered office located at Daytona House Amber Close, Amington, Tamworth B77 4RP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED?

toggle

DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED is currently Active. It was registered on 09/04/1976 .

Where is DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED located?

toggle

DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED is registered at Daytona House Amber Close, Amington, Tamworth B77 4RP.

What does DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED do?

toggle

DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED operates in the Manufacture of plastics and rubber machinery (28.96 - SIC 2007) sector.

What is the latest filing for DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED?

toggle

The latest filing was on 07/01/2026: Full accounts made up to 2024-12-31.