Princes Gate Spring Water Limited NARBETH


Founded in 2013, Princes Gate Spring Water, classified under reg no. 08756588 is an active company. Currently registered at The Well Fields SA67 8JD, Narbeth the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 3 directors, namely Matthew F., Grant M. and Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 31 May 2018 and Matthew F. has been with the company for the least time - from 19 June 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Endaf E. who worked with the the company until 31 May 2018.

Princes Gate Spring Water Limited Address / Contact

Office Address The Well Fields
Office Address2 Princes Gate
Town Narbeth
Post code SA67 8JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08756588
Date of Incorporation Thu, 31st Oct 2013
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Matthew F.

Position: Director

Appointed: 19 June 2023

Grant M.

Position: Director

Appointed: 01 January 2021

Richard S.

Position: Director

Appointed: 31 May 2018

Endaf E.

Position: Director

Appointed: 04 September 2020

Resigned: 20 February 2023

Michel B.

Position: Director

Appointed: 31 May 2018

Resigned: 01 January 2021

Charles R.

Position: Director

Appointed: 31 May 2018

Resigned: 31 August 2020

David J.

Position: Director

Appointed: 31 October 2013

Resigned: 31 May 2018

Endaf E.

Position: Director

Appointed: 31 October 2013

Resigned: 31 May 2018

Endaf E.

Position: Secretary

Appointed: 31 October 2013

Resigned: 31 May 2018

Harold J.

Position: Director

Appointed: 31 October 2013

Resigned: 31 May 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats researched, there is Nestlé S.a. from Ch 1800 Vevey, Switzerland. This PSC is classified as "an s.a.", 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 persons with significant control register is Jacqueline J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Harold J., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nestlé S.A.

Nestlé S.A. Avenue Nestlé 55, Ch 1800 Vevey, Switzerland

Legal authority Swiss Code Of Obligations
Legal form S.A.
Country registered Switzerland
Place registered Office Cantonal Du Registre Du Commerce Of The Etat De Vaud
Registration number Che 105.909.036
Notified on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacqueline J.

Notified on 30 May 2018
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Harold J.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
25-50% shares

David J.

Notified on 30 June 2016
Ceased on 31 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-30
Net Worth999
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability999
Reserves/Capital
Shareholder Funds999
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset999
Number Shares Allotted999
Par Value Share111
Share Capital Allotted Called Up Paid999

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Resolution of issued share capital reduction
filed on: 2nd, May 2024
Free Download (3 pages)

Company search

Advertisements