UKBizDB.co.uk

AQUA CURE LIMITED

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

This company is commonly known as Aqua Cure Limited. The company was founded 16 years ago and was given the registration number 06330499. The firm's registered office is in SOUTHPORT. You can find them at Aqua Cure House, Hall Street, Southport, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AQUA CURE LIMITED
Company Number:06330499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2007
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:Aqua Cure House, Hall Street, Southport, Merseyside, PR9 0SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, England, L40 8AF

Director01 November 2022Active
Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, England, L40 8AF

Director01 November 2022Active
Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, England, L40 8AF

Director15 March 2016Active
Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, England, L40 8AF

Director01 August 2021Active
Bents Barn, Bents, Colne, BB8 7AB

Secretary25 October 2007Active
Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, England, L40 8AF

Secretary03 October 2011Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary01 August 2007Active
Aqua Cure House, Hall Street, Southport, United Kingdom, PR9 0SE

Director12 December 2016Active
Aqua Cure House, Hall Street, Southport, United Kingdom, PR9 0SE

Director25 October 2007Active
Aqua Cure House, Hall Street, Southport, United Kingdom, PR9 0SE

Director01 January 2013Active
Whins House, Sabden, Nr Clitheroe, United Kingdom, BB7 9HP

Director29 October 2007Active
Bents Barn, Bents, Colne, BB8 7AB

Director25 October 2007Active
Aqua Cure House, Hall Street, Southport, United Kingdom, PR9 0SE

Director13 April 2011Active
Aqua Cure House, Hall Street, Southport, United Kingdom, PR9 0SE

Director13 April 2011Active
Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, England, L40 8AF

Director28 April 2014Active
Aqua Cure House, Hall Street, Southport, United Kingdom, PR9 0SE

Director25 October 2007Active
Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, England, L40 8AF

Director12 April 2019Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director01 August 2007Active

People with Significant Control

Waterlogic Limited
Notified on:02 August 2016
Status:Active
Country of residence:England
Address:Ifg House, 15 Union Street, Jersey, England, JE1 1FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-07Accounts

Accounts with accounts type group.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Incorporation

Memorandum articles.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Other

Legacy.

Download
2021-12-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-29Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Accounts

Legacy.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.