UKBizDB.co.uk

AQUA COOLING SOLUTIONS LIMITED

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

This company is commonly known as Aqua Cooling Solutions Limited. The company was founded 23 years ago and was given the registration number 04109117. The firm's registered office is in FAREHAM. You can find them at Unit D4 Segensworth Business Centre, Segensworth Road, Fareham, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AQUA COOLING SOLUTIONS LIMITED
Company Number:04109117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit D4 Segensworth Business Centre, Segensworth Road, Fareham, Hampshire, PO15 5RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director02 January 2001Active
Unit 6, Brickfield Lane, Chandler's Ford, Eastleigh, England, SO53 4DP

Director22 August 2023Active
Unit D4, Segensworth Business Park, Segensworth Road, Fareham, England, PO15 5RQ

Secretary02 January 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 November 2000Active
Unit D4, Segensworth Business Park, Segensworth Road, Fareham, England, PO15 5RQ

Director02 January 2001Active
Unit D4, Segensworth Business Park, Segensworth Road, Fareham, England, PO15 5RQ

Director16 March 2011Active
Unit D4, Segensworth Business Park, Segensworth Road, Fareham, England, PO15 5RQ

Director16 March 2011Active
Unit 6, Brickfield Lane, Chandler's Ford, Eastleigh, England, SO53 4DP

Director02 January 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 November 2000Active

People with Significant Control

Leak Prevention System Ltd
Notified on:16 April 2021
Status:Active
Country of residence:United Kingdom
Address:18, Little Park Farm Road, Fareham, United Kingdom, PO15 5TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aqua Cooling Solutions Holdings Limited
Notified on:16 April 2021
Status:Active
Country of residence:United Kingdom
Address:18, Little Park Farm Road, Fareham, United Kingdom, PO15 5TD
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:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Unit D4, Segensworth Business Centre, Fareham, PO15 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

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
2023-03-13Accounts

Change account reference date company previous shortened.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-18Officers

Change person director company with change date.

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
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Incorporation

Memorandum articles.

Download
2021-05-04Resolution

Resolution.

Download
2021-05-04Incorporation

Memorandum articles.

Download
2021-05-04Resolution

Resolution.

Download
2021-05-04Capital

Capital variation of rights attached to shares.

Download
2021-05-02Capital

Capital name of class of shares.

Download
2021-05-02Capital

Capital name of class of shares.

Download
2021-05-02Capital

Capital variation of rights attached to shares.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.