You are here: bizstats.co.uk > a-z index > X list > XY list

Xylem Water Solutions Uk Ltd NOTTINGHAM


Xylem Water Solutions Uk started in year 1950 as Private Limited Company with registration number 00479504. The Xylem Water Solutions Uk company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Nottingham at Private Road 1. Postal code: NG4 2AN. Since 2011-11-01 Xylem Water Solutions Uk Ltd is no longer carrying the name Itt Water & Wastewater Uk.

At the moment there are 4 directors in the the company, namely Mark T., Bernadette B. and Laurie B. and others. In addition one secretary - Nicola T. - is with the firm. At the moment 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.

This company operates within the NG4 2AN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1141827 . It is located at Xylem Water Solutions Jk Ltd, George Baylis Road, Droitwich with a total of 2 cars.

Xylem Water Solutions Uk Ltd Address / Contact

Office Address Private Road 1
Office Address2 Colwick
Town Nottingham
Post code NG4 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00479504
Date of Incorporation Tue, 14th Mar 1950
Industry Service activities incidental to water transportation
Industry Manufacture of pumps
End of financial Year 31st December
Company age 74 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Mark T.

Position: Director

Appointed: 03 October 2023

Bernadette B.

Position: Director

Appointed: 11 January 2023

Laurie B.

Position: Director

Appointed: 18 November 2020

Ian T.

Position: Director

Appointed: 13 September 2019

Nicola T.

Position: Secretary

Appointed: 28 December 2018

Christopher L.

Position: Director

Appointed: 12 October 2021

Resigned: 10 January 2024

Jennifer T.

Position: Director

Appointed: 18 February 2020

Resigned: 31 December 2022

Jason H.

Position: Director

Appointed: 21 February 2019

Resigned: 10 September 2019

Claire R.

Position: Director

Appointed: 19 January 2018

Resigned: 28 January 2021

Stephane R.

Position: Director

Appointed: 01 December 2015

Resigned: 31 December 2017

Linda F.

Position: Secretary

Appointed: 04 September 2015

Resigned: 14 December 2018

Martin G.

Position: Director

Appointed: 13 March 2015

Resigned: 06 March 2020

Karen P.

Position: Director

Appointed: 04 September 2014

Resigned: 20 November 2015

Robert G.

Position: Director

Appointed: 14 October 2013

Resigned: 11 September 2015

Duncan L.

Position: Director

Appointed: 01 July 2013

Resigned: 28 September 2018

John W.

Position: Director

Appointed: 01 June 2009

Resigned: 20 May 2011

Per B.

Position: Director

Appointed: 12 May 2006

Resigned: 01 June 2009

Melanie S.

Position: Director

Appointed: 02 May 2006

Resigned: 31 March 2015

Melanie S.

Position: Secretary

Appointed: 02 May 2006

Resigned: 31 March 2015

Claire R.

Position: Secretary

Appointed: 17 February 2006

Resigned: 02 May 2006

Peter L.

Position: Director

Appointed: 17 February 2006

Resigned: 04 September 2014

Philip T.

Position: Director

Appointed: 06 September 2004

Resigned: 01 April 2007

Jonathan H.

Position: Director

Appointed: 01 April 2003

Resigned: 17 February 2006

Jonathan H.

Position: Secretary

Appointed: 01 April 2003

Resigned: 17 February 2006

Hannes H.

Position: Director

Appointed: 01 February 2002

Resigned: 31 March 2003

Hannes H.

Position: Secretary

Appointed: 01 February 2002

Resigned: 31 March 2003

Anders H.

Position: Director

Appointed: 01 January 1999

Resigned: 30 April 2003

Gordon B.

Position: Director

Appointed: 01 November 1996

Resigned: 30 June 2004

Robert A.

Position: Director

Appointed: 01 November 1996

Resigned: 30 September 2005

Simon J.

Position: Director

Appointed: 24 October 1992

Resigned: 31 January 2002

Nils O.

Position: Director

Appointed: 24 October 1992

Resigned: 01 July 1996

David C.

Position: Director

Appointed: 24 October 1992

Resigned: 31 December 1998

Leif C.

Position: Director

Appointed: 24 October 1992

Resigned: 23 May 2000

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Xylem Water Solutions Uk Holdings Ltd from Nottingham, England. This PSC is classified as "a private limited company", 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.

Xylem Water Solutions Uk Holdings Ltd

Private Road 1 Colwick Industrial Estate, Nottingham, NG4 2AN, England

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 4464243
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

Itt Water & Wastewater Uk November 1, 2011
Itt Flygt January 3, 2008

Transport Operator Data

Xylem Water Solutions Jk Ltd
Address George Baylis Road , Berry Hill Industrial Estate
City Droitwich
Post code WR9 9RB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 13th, January 2024
Free Download (37 pages)

Company search

Advertisements