UKBizDB.co.uk

AQUA-CLIM CONTRACT SERVICES LIMITED

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

This company is commonly known as Aqua-clim Contract Services Limited. The company was founded 18 years ago and was given the registration number 05563143. The firm's registered office is in READING. You can find them at 2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:AQUA-CLIM CONTRACT SERVICES LIMITED
Company Number:05563143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Les Droux, 73230, Les Deserts, France,

Director14 September 2005Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary14 September 2005Active
Les Droux, 73230, Les Deserts, France,

Secretary14 September 2005Active
Grooms Cottage Abbey Wells, Woolton Hill, Newbury, RG20 9UW

Secretary01 April 2007Active
The Firs, Albany Road, Bishops Waltham, SO32 1BY

Director21 November 2006Active
Grooms Cottage Abbey Wells, Woolton Hill, Newbury, RG20 9UW

Director14 September 2005Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director14 September 2005Active

People with Significant Control

Ms Diane Karen Stafford
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Office 2, Tweed House, Park Lane, Swanley, England, BR8 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Boyd Morrison
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Office 2, Tweed House, Park Lane, Swanley, England, BR8 8DT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-10-04Address

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

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-12Gazette

Gazette filings brought up to date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-12Gazette

Gazette notice compulsory.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Officers

Change person secretary company with change date.

Download
2015-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.