About

Registered Number: 08608208
Date of Incorporation: 12/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Unit 9 Norman Way, Severn Bridge Industrial Estate, Portskewett, Caldicot, NP26 5PT,

 

Evoqua Water Technologies Ltd was registered on 12 July 2013 and has its registered office in Caldicot. Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Grieco, Vincent, Jones, Adam, Keating, Ronald, Carless, Helen Claire, Heaton, Michael for Evoqua Water Technologies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEATING, Ronald 01 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
GRIECO, Vincent 17 April 2015 - 1
JONES, Adam 20 December 2018 - 1
CARLESS, Helen Claire 12 July 2013 15 January 2014 1
HEATON, Michael 15 January 2014 20 December 2018 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 04 July 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 31 December 2018
AP03 - Appointment of secretary 31 December 2018
TM02 - Termination of appointment of secretary 31 December 2018
TM01 - Termination of appointment of director 31 December 2018
TM01 - Termination of appointment of director 31 December 2018
TM01 - Termination of appointment of director 31 December 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 06 July 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 25 September 2017
AD01 - Change of registered office address 20 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 12 June 2015
AP01 - Appointment of director 06 May 2015
AP03 - Appointment of secretary 06 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 21 March 2014
AD01 - Change of registered office address 05 February 2014
RESOLUTIONS - N/A 03 February 2014
CERTNM - Change of name certificate 16 January 2014
AP03 - Appointment of secretary 16 January 2014
AP01 - Appointment of director 16 January 2014
AD01 - Change of registered office address 15 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
SH01 - Return of Allotment of shares 09 October 2013
AA01 - Change of accounting reference date 28 August 2013
NEWINC - New incorporation documents 12 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.