About

Registered Number: 02597132
Date of Incorporation: 02/04/1991 (33 years ago)
Company Status: Active
Registered Address: 2 Cannock Street, Leicester, Leicestershire, LE4 9HR

 

Established in 1991, East Midlands Water Company Ltd has its registered office in Leicestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the East Midlands Water Company Ltd. There are 6 directors listed as Leigh, Andrew Jonathan, Lee, Porchia, Lee, Porchia Ann, Mawby, John Richard, Silver, Timothy, Walker, David Mcallister for East Midlands Water Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Porchia 18 August 1994 26 September 2005 1
LEE, Porchia Ann 25 April 1991 02 April 1994 1
MAWBY, John Richard N/A 10 September 1992 1
SILVER, Timothy 20 April 1993 18 August 1994 1
WALKER, David Mcallister N/A 30 April 1992 1
Secretary Name Appointed Resigned Total Appointments
LEIGH, Andrew Jonathan 17 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 April 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 05 March 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 19 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 02 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 02 April 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 11 July 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 20 April 2004
287 - Change in situation or address of Registered Office 29 December 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 19 May 1999
287 - Change in situation or address of Registered Office 25 April 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 24 September 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 22 August 1996
395 - Particulars of a mortgage or charge 13 December 1995
AA - Annual Accounts 01 November 1995
363x - Annual Return 02 August 1995
287 - Change in situation or address of Registered Office 02 August 1995
AA - Annual Accounts 31 January 1995
AA - Annual Accounts 01 November 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
363x - Annual Return 24 May 1994
287 - Change in situation or address of Registered Office 18 May 1994
RESOLUTIONS - N/A 31 August 1993
123 - Notice of increase in nominal capital 31 August 1993
363s - Annual Return 20 May 1993
288 - N/A 10 May 1993
RESOLUTIONS - N/A 07 November 1992
AA - Annual Accounts 07 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1992
288 - N/A 04 June 1992
363a - Annual Return 04 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1991
288 - N/A 07 June 1991
288 - N/A 07 June 1991
287 - Change in situation or address of Registered Office 23 May 1991
NEWINC - New incorporation documents 02 April 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.