UKBizDB.co.uk

AQUA CARS LIMITED

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

This company is commonly known as Aqua Cars Limited. The company was founded 29 years ago and was given the registration number 02952913. The firm's registered office is in TITCHFIELD. You can find them at Venture House, The Tanneries East Street, Titchfield, Hampshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:AQUA CARS LIMITED
Company Number:02952913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1994
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Venture House, The Tanneries East Street, Titchfield, Hampshire, PO14 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunflower, Down End, Drayton, United Kingdom, PO6 1HX

Secretary31 July 2014Active
Sunflower, Down End, Drayton, United Kingdom, PO6 1HX

Director01 February 2019Active
Threeways, Sheepwash Lane, Denmead, United Kingdom, PO7 6TU

Director04 August 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary26 July 1994Active
15 Frogmore Road, Portsmouth,

Secretary04 August 1994Active
26 Old Farm Way, Portsmouth, PO6 1LA

Secretary15 June 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director26 July 1994Active
15 Frogmore Road, Portsmouth,

Director04 August 1994Active

People with Significant Control

Aqua Cars (Holdings) Limited
Notified on:23 May 2018
Status:Active
Country of residence:United Kingdom
Address:Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Leng
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Venture House, Titchfield, PO14 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronnie Leng
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Venture House, Titchfield, PO14 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Resolution

Resolution.

Download
2018-10-31Capital

Capital allotment shares.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.