First Water Limited ASHTON-UNDER-LYNE


Founded in 2002, First Water, classified under reg no. 04421197 is an active company. Currently registered at 997 Manchester Road OL7 0ED, Ashton-under-lyne the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 26, 2002 First Water Limited is no longer carrying the name Oval (1727).

At present there are 2 directors in the the company, namely Lionel B. and Wendy D.. In addition one secretary - Travis J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

First Water Limited Address / Contact

Office Address 997 Manchester Road
Town Ashton-under-lyne
Post code OL7 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04421197
Date of Incorporation Fri, 19th Apr 2002
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Travis J.

Position: Secretary

Appointed: 18 January 2024

Lionel B.

Position: Director

Appointed: 18 January 2023

Wendy D.

Position: Director

Appointed: 01 December 2016

John P.

Position: Director

Appointed: 31 March 2022

Resigned: 18 January 2023

David S.

Position: Secretary

Appointed: 26 April 2021

Resigned: 30 November 2023

David C.

Position: Director

Appointed: 15 April 2021

Resigned: 31 March 2022

Oskar Z.

Position: Director

Appointed: 01 October 2018

Resigned: 15 April 2021

Wendy B.

Position: Secretary

Appointed: 01 July 2018

Resigned: 26 April 2021

Graham H.

Position: Director

Appointed: 01 April 2016

Resigned: 01 October 2018

Christopher C.

Position: Director

Appointed: 27 February 2015

Resigned: 12 July 2018

Matthew F.

Position: Director

Appointed: 27 February 2015

Resigned: 12 December 2016

Rebecca S.

Position: Secretary

Appointed: 27 February 2015

Resigned: 03 November 2016

Paul E.

Position: Director

Appointed: 27 February 2015

Resigned: 30 April 2016

Fiona A.

Position: Director

Appointed: 05 October 2010

Resigned: 27 February 2015

Kathleen A.

Position: Director

Appointed: 13 September 2010

Resigned: 27 February 2015

Philip A.

Position: Director

Appointed: 13 May 2002

Resigned: 27 February 2015

Kathleen A.

Position: Director

Appointed: 13 May 2002

Resigned: 28 February 2005

Clifford A.

Position: Director

Appointed: 13 May 2002

Resigned: 27 February 2015

Justin B.

Position: Secretary

Appointed: 13 May 2002

Resigned: 27 February 2015

Justin B.

Position: Director

Appointed: 13 May 2002

Resigned: 27 February 2015

Helen B.

Position: Director

Appointed: 13 May 2002

Resigned: 27 February 2015

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2002

Resigned: 13 May 2002

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 19 April 2002

Resigned: 13 May 2002

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 April 2002

Resigned: 13 May 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Scapa Group Limited from Ashton-Under-Lyne, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scapa Group Limited

997 Manchester Road, Ashton-Under-Lyne, Greater Manchester, OL7 0ED, England

Legal authority Governed By Laws In England And Wales
Legal form Public Limited Company
Country registered England
Place registered Central Public Register At Companies House, Cardiff
Registration number 00826179
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oval (1727) June 26, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, September 2023
Free Download (36 pages)

Company search

Advertisements