UKBizDB.co.uk

AQUA DIRECT LIMITED

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

This company is commonly known as Aqua Direct Limited. The company was founded 27 years ago and was given the registration number 03349782. The firm's registered office is in ELMHURST LICHFIELD. You can find them at Elmhurst Spring, Lichfield Road, Elmhurst Lichfield, Staffordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AQUA DIRECT LIMITED
Company Number:03349782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Elmhurst Spring, Lichfield Road, Elmhurst Lichfield, Staffordshire, WS13 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary10 May 2019Active
Elmhurst Spring, Lichfield Road, Elmhurst Lichfield, WS13 8HQ

Director30 August 2017Active
Elmhurst Spring, Lichfield Road, Elmhurst Lichfield, WS13 8HQ

Director12 May 2020Active
41 Orchard Way, Measham, DE12 7JZ

Secretary06 April 2004Active
Elmhurst Spring, Lichfield Road, Elmhurst Lichfield, WS13 8HQ

Secretary19 December 2007Active
404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS

Secretary14 May 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 April 1997Active
41 Thickthorn Close, Kenilworth, CV8 2AF

Director01 June 2005Active
Little Brook End Farm, Holdings Lane Kempsey, Worcester, WR5 3LF

Director19 October 1999Active
Brook Cottage, Common Lane, Bednall, ST17 0SF

Director02 April 2002Active
Colton House Bellamour Way, Colton, Rugeley, WS15 3LL

Director14 May 1997Active
The Manor House, 22 Mill Street Packington, Ashby De La Zouch, LE65 1WL

Director17 December 2003Active
49 Borrowcop Lane, Lichfield, WS14 9DG

Director02 April 2002Active
Pepperpot Lodge, Brereton Hill, Rugeley, WS15 4LB

Director14 May 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 April 1997Active

People with Significant Control

South Staffordshire Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:., Green Lane, Walsall, England, WS2 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-23Miscellaneous

Legacy.

Download
2019-05-16Miscellaneous

Legacy.

Download
2019-05-16Officers

Termination secretary company with name termination date.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type dormant.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Officers

Appoint person director company with name date.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-01-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.