CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SUN WATER COOLERS LTD.
Company
SUN WATER COOLERS
Phone:
01993 899 085
B⁺
rating
KEY FINANCES
Year
2016
Assets
£77.87k
▲ £17.49k (28.97 %)
Cash
£32.79k
▲ £15.42k (88.74 %)
Liabilities
£97.6k
▼ £-4.57k (-4.48 %)
Net Worth
£-19.73k
▼ £22.07k (-52.80 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
West Oxfordshire
Company name
SUN WATER COOLERS LTD.
Company number
04027010
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jul 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
sunwatercoolers.co.uk
Phones
01993 899 085
01993 899 084
Registered Address
ROSE COTTAGE,
LEW ROAD CURBRIDGE,
WITNEY,
OXFORDSHIRE,
OX29 7PD
ECONOMIC ACTIVITIES
33140
Repair of electrical equipment
56290
Other food services
LAST EVENTS
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
27 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 100
See Also
SUN FASHION LIMITED
SUN GLOBAL INVESTMENTS LIMITED
SUNAXIS LIMITED
SUNBEAM SPARES COMPANY LIMITED
SUNBURST MUSIC LIMITED
SUNCREST LIMITED
Last update 2018
SUN WATER COOLERS LTD. DIRECTORS
Linda Mae Hutton
Acting
Appointed
26 August 2004
Role
Secretary
Nationality
British
Address
Rose Cottage, Lew Road Witney, Oxford, Oxfordshire, OX29 7PP
Name
HUTTON, Linda Mae
Robert George Chester
Acting
Appointed
26 August 2004
Occupation
Supplier & Distributor Of Cool
Role
Director
Age
66
Nationality
British
Address
Rose Cottage, Lew Road, Curbridge, Witney, Oxfordshire, United Kingdom, OX29 7PD
Country Of Residence
United Kingdom
Name
CHESTER, Robert George
Linda Mae Hutton
Acting
PSC
Appointed
01 June 2006
Occupation
Consultant
Role
Director
Age
60
Nationality
British
Address
Rose Cottage, Lew Road, Curbridge, Witney, Oxfordshire, United Kingdom, OX29 7PD
Country Of Residence
Britain
Name
HUTTON, Linda Mae
Notified On
18 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
WMG LIMITED
Resigned
Appointed
01 September 2002
Resigned
26 August 2004
Role
Secretary
Address
12 Fyfield Road, Oxford, Oxfordshire, OX2 6QE
Name
WMG LIMITED
LONDON LAW SECRETARIAL LIMITED
Resigned
Appointed
04 July 2000
Resigned
04 July 2000
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED
Jonathan Michael Brown
Resigned
Appointed
04 July 2000
Resigned
26 August 2004
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
12 Fyfield Road, Oxford, Oxfordshire, OX2 6QE
Name
BROWN, Jonathan Michael
Nicola Joy Brown
Resigned
Appointed
04 July 2000
Resigned
01 September 2002
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
12 Fyfield Road, Oxford, Oxfordshire, OX2 6QE
Name
BROWN, Nicola Joy
LONDON LAW SERVICES LIMITED
Resigned
Appointed
04 July 2000
Resigned
04 July 2000
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.