VEOLIA DEWATERING AND MAINTENANCE SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

VEOLIA DEWATERING AND MAINTENANCE SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06628700

Incorporation date

24/06/2008

Size

Full

Contacts

Registered address

Registered address

210 Pentonville Road, London N1 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2008)
dot icon18/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon02/03/2026
Director's details changed for Ms Valerie Isabelle Marie Clavie on 2026-02-28
dot icon03/11/2025
Termination of appointment of Celia Rosalind Gough as a secretary on 2025-10-31
dot icon03/11/2025
Appointment of Ms Caroline Garrett as a secretary on 2025-10-31
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon24/03/2025
Certificate of change of name
dot icon23/01/2025
Director's details changed for Mr Mark Andrew Wilson on 2025-01-22
dot icon22/01/2025
Director's details changed for Mr John Patrick Abraham on 2025-01-22
dot icon14/10/2024
Termination of appointment of Tracy Jayne Knipe as a director on 2024-10-11
dot icon14/10/2024
Appointment of Ms Sinead Patton as a director on 2024-10-11
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Appointment of Ms Valerie Isabelle Marie Clavie as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of David Andrew Gerrard as a director on 2021-06-30
dot icon14/05/2021
All of the property or undertaking has been released from charge 066287000002
dot icon14/05/2021
Satisfaction of charge 066287000002 in full
dot icon13/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon02/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon12/04/2019
Notification of Veolia Water Uk Limited as a person with significant control on 2019-03-29
dot icon12/04/2019
Cessation of John Yates as a person with significant control on 2019-03-29
dot icon12/04/2019
Cessation of Diana Yates as a person with significant control on 2019-03-29
dot icon03/04/2019
Appointment of Mr David Andrew Gerrard as a director on 2019-03-29
dot icon02/04/2019
Registered office address changed from Brettex House Park Road, Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UY to 210 Pentonville Road London N1 9JY on 2019-04-02
dot icon02/04/2019
Appointment of Mrs Tracy Jayne Knipe as a director on 2019-03-29
dot icon02/04/2019
Appointment of Mr Mark Andrew Wilson as a director on 2019-03-29
dot icon02/04/2019
Appointment of Mr John Patrick Abraham as a director on 2019-03-29
dot icon02/04/2019
Appointment of Miss Celia Rosalind Gough as a secretary on 2019-03-29
dot icon02/04/2019
Termination of appointment of John Yates as a director on 2019-03-29
dot icon02/04/2019
Termination of appointment of Diana Yates as a director on 2019-03-29
dot icon02/04/2019
Termination of appointment of Diana Yates as a secretary on 2019-03-29
dot icon19/03/2019
Change of details for Mr John Yates as a person with significant control on 2018-10-04
dot icon19/03/2019
Change of details for Mr John Yates as a person with significant control on 2016-04-06
dot icon19/03/2019
Change of details for Mr John Yates as a person with significant control on 2018-10-04
dot icon18/03/2019
Notification of Diana Yates as a person with significant control on 2016-04-06
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon17/12/2018
Satisfaction of charge 066287000003 in full
dot icon17/12/2018
Satisfaction of charge 1 in full
dot icon22/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon18/10/2018
Change of details for Mr John Yates as a person with significant control on 2018-10-04
dot icon18/10/2018
Cessation of Diana Yates as a person with significant control on 2018-10-04
dot icon22/01/2018
Amended accounts made up to 2017-03-31
dot icon03/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon20/04/2017
Director's details changed for Mrs Diana Yates on 2017-04-19
dot icon20/04/2017
Director's details changed for Mr John Yates on 2017-04-19
dot icon19/04/2017
Secretary's details changed for Mrs Diana Yates on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr John Yates on 2017-04-19
dot icon19/04/2017
Director's details changed for Mrs Diana Yates on 2017-04-19
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon01/04/2016
Registration of charge 066287000003, created on 2016-03-21
dot icon19/02/2016
Memorandum and Articles of Association
dot icon29/12/2015
Sub-division of shares on 2015-12-08
dot icon29/12/2015
Particulars of variation of rights attached to shares
dot icon29/12/2015
Change of share class name or designation
dot icon29/12/2015
Resolutions
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon23/04/2015
Registration of charge 066287000002, created on 2015-04-20
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon10/11/2014
Secretary's details changed for Mrs Diana Yates on 2014-10-07
dot icon10/11/2014
Director's details changed for Mrs Diana Yates on 2014-10-07
dot icon10/11/2014
Director's details changed for Mr John Yates on 2014-10-07
dot icon12/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon20/07/2012
Registered office address changed from 11 Pavillion Way Holmewood Ind Estate Chesterfield S42 5UY on 2012-07-20
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon12/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Termination of appointment of Andrew Skelton as a director
dot icon08/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr John Yates on 2009-10-08
dot icon08/10/2009
Director's details changed for Mrs Diana Yates on 2009-10-08
dot icon08/10/2009
Director's details changed for Andrew Stanley Skelton on 2009-10-08
dot icon06/07/2009
Director appointed andrew stanley skelton
dot icon01/07/2009
Return made up to 24/06/09; full list of members
dot icon30/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/05/2009
Registered office changed on 27/05/2009 from brooklands bottom road hardwick wood chesterfield derbyshire S42 6RJ united kingdom
dot icon27/05/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/06/2008
Incorporation

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
12/04/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Diana
Director
24/06/2008 - 29/03/2019
12
Yates, John William
Director
24/06/2008 - 29/03/2019
4
Gerrard, David Andrew
Director
29/03/2019 - 30/06/2021
161
Abraham, John Patrick
Director
29/03/2019 - Present
42
Clavie, Valerie Isabelle Marie
Director
30/06/2021 - Present
61

Persons with Significant Control

4
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 VEOLIA DEWATERING AND MAINTENANCE SOLUTIONS UK LIMITED

VEOLIA DEWATERING AND MAINTENANCE SOLUTIONS UK LIMITED is an(a) Active company incorporated on 24/06/2008 with the registered office located at 210 Pentonville Road, London N1 9JY. There are currently 5 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 VEOLIA DEWATERING AND MAINTENANCE SOLUTIONS UK LIMITED?

toggle

VEOLIA DEWATERING AND MAINTENANCE SOLUTIONS UK LIMITED is currently Active. It was registered on 24/06/2008 .

Where is VEOLIA DEWATERING AND MAINTENANCE SOLUTIONS UK LIMITED located?

toggle

VEOLIA DEWATERING AND MAINTENANCE SOLUTIONS UK LIMITED is registered at 210 Pentonville Road, London N1 9JY.

What does VEOLIA DEWATERING AND MAINTENANCE SOLUTIONS UK LIMITED do?

toggle

VEOLIA DEWATERING AND MAINTENANCE SOLUTIONS UK LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for VEOLIA DEWATERING AND MAINTENANCE SOLUTIONS UK LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-12 with no updates.