Tilbury Water Treatment Limited LONDON


Founded in 1990, Tilbury Water Treatment, classified under reg no. 02496037 is an active company. Currently registered at 30-40 Eastcheap EC3M 1HD, London the company has been in the business for thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Paul G. and Matthew G.. In addition one secretary - Declan T. - is with the firm. Currently 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.

Tilbury Water Treatment Limited Address / Contact

Office Address 30-40 Eastcheap
Town London
Post code EC3M 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02496037
Date of Incorporation Wed, 25th Apr 1990
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Paul G.

Position: Director

Appointed: 01 August 2023

Matthew G.

Position: Director

Appointed: 01 August 2023

Declan T.

Position: Secretary

Appointed: 01 April 2020

George R.

Position: Director

Appointed: 01 April 2020

Resigned: 29 September 2023

Mark G.

Position: Director

Appointed: 01 February 2017

Resigned: 01 April 2020

Mark G.

Position: Secretary

Appointed: 01 February 2017

Resigned: 01 April 2020

Benjamin B.

Position: Secretary

Appointed: 30 April 2013

Resigned: 13 January 2017

Ian R.

Position: Director

Appointed: 30 April 2013

Resigned: 31 December 2018

Simon O.

Position: Director

Appointed: 03 April 2009

Resigned: 30 April 2015

David P.

Position: Director

Appointed: 31 October 1997

Resigned: 30 April 2013

Julian A.

Position: Secretary

Appointed: 15 December 1995

Resigned: 30 April 2013

John J.

Position: Director

Appointed: 25 March 1995

Resigned: 31 October 1997

John V.

Position: Director

Appointed: 24 November 1993

Resigned: 03 April 2009

Fergus C.

Position: Director

Appointed: 21 June 1991

Resigned: 23 June 1995

Roy F.

Position: Director

Appointed: 21 June 1991

Resigned: 28 February 1995

James R.

Position: Secretary

Appointed: 21 June 1991

Resigned: 15 December 1995

Norman J.

Position: Director

Appointed: 21 June 1991

Resigned: 24 November 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Tilbury Douglas Construction Limited from Birmingham, England. The abovementioned PSC is classified as "a 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.

Tilbury Douglas Construction Limited

Ingenuity House Elmdon Trading Estate, Bickenhill Lane, Birmingham, B37 7HQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 0303359
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, August 2023
Free Download (6 pages)

Company search