UKBizDB.co.uk

AGUACHEM LTD

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

This company is commonly known as Aguachem Ltd. The company was founded 19 years ago and was given the registration number 05316282. The firm's registered office is in WREXHAM INDUSTRIAL ESTATE. You can find them at Office K Redwither Business, Centre Redwither Business Park, Wrexham Industrial Estate, Wrexham. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:AGUACHEM LTD
Company Number:05316282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Office K Redwither Business, Centre Redwither Business Park, Wrexham Industrial Estate, Wrexham, LL13 9XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Ecclesfield Road, Chapeltown, Sheffield, S35 1TD

Director19 May 2005Active
5 Chartwell Grove, Winsford, CW7 4EP

Secretary22 December 2004Active
2 Bryn Felin, Pentre Halkyn, CH8 8JU

Secretary27 January 2006Active
15 Junction Place, Haslemere, GU27 1LE

Corporate Secretary17 December 2004Active
5 Chartwell Grove, Winsford, CW7 4EP

Director22 December 2004Active
2 Bryn Felin, Pentre Halkyn, CH8 8JU

Director22 December 2004Active
15 Junction Place, Haslemere, GU27 1LE

Corporate Director17 December 2004Active

People with Significant Control

Mrs Sarah Macdonald Bell
Notified on:30 June 2020
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:04, 04 Park Square, Thorncliffe Park, Sheffield, England, S35 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
John Holt
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Office K Redwither Business, Wrexham Industrial Estate, LL13 9XR
Nature of control:
  • Significant influence or control
Karl Macdonald Bell
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:04, 04 Park Square, Thorncliffe Park, Sheffield, England, S35 2PH
Nature of control:
  • Ownership of shares 25 to 50 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 (8 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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-08-16Capital

Capital cancellation shares.

Download
2020-08-16Capital

Capital return purchase own shares.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Change account reference date company previous extended.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.