UKBizDB.co.uk

AQUA-DIAL LIMITED

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

This company is commonly known as Aqua-dial Limited. The company was founded 41 years ago and was given the registration number 01680115. The firm's registered office is in HIGH WYCOMBE. You can find them at Bwt House The Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AQUA-DIAL LIMITED
Company Number:01680115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bwt House The Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire, HP12 3SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Lodge Lane, Prestwood, Great Missenden, HP16 0SU

Secretary17 December 2008Active
3 Chartridge Hill House, 109 Chartridge Lane, Chesham, HP5 2RG

Director03 October 2007Active
2 Northbrook Copse, Forest Park, Bracknell, RG12 0UA

Director06 November 1997Active
10 Highwood Close, Marlow, SL7 3PG

Secretary01 September 1998Active
White Cottage, Old Hill, Chislehurst, BR7 5LZ

Secretary11 May 2005Active
17 Tilehurst Road, Reading, RG1 7TP

Secretary16 November 2007Active
4 Rushett Close, Long Ditton, Thames Ditton, KT7 0UR

Secretary-Active
1 Alvis Gate, Banbury, OX16 1BE

Secretary01 July 2003Active
2 Northbrook Copse, Forest Park, Bracknell, RG12 0UA

Secretary22 October 2003Active
2 Northbrook Copse, Forest Park, Bracknell, RG12 0UA

Secretary06 November 1997Active
The Stables, Millfarm Black Bourton, Bampton, OX18 2PE

Director06 November 1997Active
Little Hassocks, Llanvair Close, South Ascot, SL5 9HX

Director-Active
595 Park Avenue, Glencoe, Usa, 60022

Director06 November 1997Active
4 Rushett Close, Long Ditton, Thames Ditton, KT7 0UR

Director-Active
19 Arrowwood Drive, Hawthorn Woods, Usa, 60047

Director06 November 1997Active
123 Hamsey Green Gardens, Wallington, SM6

Director-Active
Springfield House, Manor Lane Whilton, Daventry, NN11 2UH

Director21 November 2005Active

People with Significant Control

Bwt Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bwt House, Coronation Road, High Wycombe, England, HP12 3SU
Nature of control:
  • Ownership of shares 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
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-27Persons with significant control

Notification of a person with significant control.

Download
2017-03-15Accounts

Accounts with accounts type micro entity.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type micro entity.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Accounts

Accounts with accounts type micro entity.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-19Accounts

Accounts with accounts type micro entity.

Download
2013-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-26Accounts

Accounts with accounts type total exemption small.

Download
2012-09-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.