UKBizDB.co.uk

AQUA COOLING HIRE LTD

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

This company is commonly known as Aqua Cooling Hire Ltd. The company was founded 6 years ago and was given the registration number 11342949. The firm's registered office is in FAREHAM. You can find them at 18 Little Park Farm Road, Little Park Farm Road, Fareham, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:AQUA COOLING HIRE LTD
Company Number:11342949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:18 Little Park Farm Road, Little Park Farm Road, Fareham, United Kingdom, PO15 5TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Brickfield Lane, Chandler's Ford, Eastleigh, England, SO53 4DP

Director03 May 2018Active
Unit 6, Brickfield Lane, Chandler's Ford, Eastleigh, England, SO53 4DP

Director22 August 2023Active
Unit 6, Brickfield Lane, Chandler's Ford, Eastleigh, England, SO53 4DP

Director03 May 2018Active

People with Significant Control

Aqua Cooling Limited
Notified on:16 April 2021
Status:Active
Country of residence:England
Address:Unit 6, Brickfield Lane, Eastleigh, England, SO53 4DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin James Lancaster
Notified on:03 May 2018
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:18 Little Park Farm Road, Little Park Farm Road, Fareham, United Kingdom, PO15 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Peter Davis
Notified on:03 May 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:18 Little Park Farm Road, Little Park Farm Road, Fareham, United Kingdom, PO15 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-05-09Confirmation statement

Confirmation statement with updates.

Download
2024-05-07Persons with significant control

Change to a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Change account reference date company previous shortened.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Address

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

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Incorporation

Memorandum articles.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Change account reference date company current shortened.

Download
2018-05-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.