First Water Ramsbury Limited ASHTON-UNDER-LYNE


Founded in 2002, First Water Ramsbury, classified under reg no. 04421199 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 Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2002/05/15 First Water Ramsbury Limited is no longer carrying the name Oval (1726).

Currently there are 2 directors in the the firm, namely Lionel B. and Wendy D.. In addition one secretary - David S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

First Water Ramsbury 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 04421199
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 (163 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

Lionel B.

Position: Director

Appointed: 01 February 2023

David S.

Position: Secretary

Appointed: 26 April 2021

Wendy D.

Position: Director

Appointed: 01 December 2016

John P.

Position: Director

Appointed: 31 March 2022

Resigned: 01 February 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

Rebecca S.

Position: Secretary

Appointed: 27 February 2015

Resigned: 03 November 2016

Matthew F.

Position: Director

Appointed: 27 February 2015

Resigned: 12 December 2016

Christopher C.

Position: Director

Appointed: 27 February 2015

Resigned: 12 July 2018

Paul E.

Position: Director

Appointed: 27 February 2015

Resigned: 30 April 2016

Justin B.

Position: Secretary

Appointed: 13 May 2002

Resigned: 27 February 2015

Clifford A.

Position: Director

Appointed: 13 May 2002

Resigned: 27 February 2015

Philip A.

Position: Director

Appointed: 13 May 2002

Resigned: 27 February 2015

Justin 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 consists of 2 names. As we discovered, there is Gentell Snow Usa Holdco, Llc from Yardley, United States. This PSC is categorised as "a llc", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is First Water Ltd that entered Ashton-Under-Lyne, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gentell Snow Usa Holdco, Llc

Suite 400 1000 Floral Vale Blvd, Yardley, Pa, 19067, United States

Legal authority Delaware
Legal form Llc
Notified on 31 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

First Water Ltd

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

Legal authority Governed By Laws In England And Wales
Legal form Private Limited Company
Country registered England
Place registered Central Public Register At Companies House, Cardiff
Registration number 04421197
Notified on 6 April 2016
Ceased on 31 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oval (1726) May 15, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
Free Download (35 pages)

Company search

Advertisements