UKBizDB.co.uk

ACQUA BATHROOM SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acqua Bathroom Supplies Limited. The company was founded 6 years ago and was given the registration number 10941067. The firm's registered office is in NEW MALDEN. You can find them at 251 Burlington Road, , New Malden, Surrey. This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:ACQUA BATHROOM SUPPLIES LIMITED
Company Number:10941067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 August 2017
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:251 Burlington Road, New Malden, Surrey, England, KT3 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Langdale Road, Thornton Heath, England, CR7 7PS

Secretary31 August 2017Active
251, Burlington Road, New Malden, England, KT3 4NE

Director31 August 2018Active
108 Richmond Road, Thornton Heath, Richmond Road, Thornton Heath, England, CR7 7QD

Director27 January 2020Active
314, Wexham Road, Slough, England, SL2 5QL

Director31 August 2017Active
251, Burlington Road, New Malden, England, KT3 4NE

Director31 August 2018Active

People with Significant Control

Ms Jasmin Khan
Notified on:27 January 2020
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:108, Richmond Road, Thornton Heath, England, CR7 7QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kamran Mohammad Aslam
Notified on:31 August 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:251, Burlington Road, New Malden, England, KT3 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ashley Allotey Thompson
Notified on:31 August 2018
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:251, Burlington Road, New Malden, England, KT3 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adnan Rasool
Notified on:31 August 2017
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:31, Langdale Road, Thornton Heath, England, CR7 7PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Asad Jamil Rehman
Notified on:31 August 2017
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:314, Wexham Road, Slough, England, SL2 5QL
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Gazette

Gazette filings brought up to date.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-04-29Dissolution

Dissolved compulsory strike off suspended.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.