UKBizDB.co.uk

AQUA FORCE SPECIAL WASTE LIMITED

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

This company is commonly known as Aqua Force Special Waste Limited. The company was founded 26 years ago and was given the registration number 03384938. The firm's registered office is in WOLVERHAMPTON. You can find them at Unit 4a Sprint Industrial Estate, Station Road, Four Ashes, Wolverhampton, West Midlands. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:AQUA FORCE SPECIAL WASTE LIMITED
Company Number:03384938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:Unit 4a Sprint Industrial Estate, Station Road, Four Ashes, Wolverhampton, West Midlands, WV10 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4a Sprint Industrial Estate, Station Road, Four Ashes, Wolverhampton, WV10 7DB

Secretary11 July 2023Active
Unit 4a Sprint Industrial Estate, Station Road, Four Ashes, Wolverhampton, WV10 7DB

Secretary11 June 1997Active
Unit 4a Sprint Industrial Estate, Station Road, Four Ashes, Wolverhampton, WV10 7DB

Director11 June 1997Active
Unit 4a Sprint Industrial Estate, Station Road, Four Ashes, Wolverhampton, WV10 7DB

Director31 October 2018Active
Unit 4a Sprint Industrial Estate, Station Road, Four Ashes, Wolverhampton, WV10 7DB

Director04 August 2008Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary11 June 1997Active
Unit 4a Sprint Industrial Estate, Station Road, Four Ashes, Wolverhampton, WV10 7DB

Director11 June 1997Active
Mitton House, Mitton Penkridge, Stafford, ST19 5QW

Director11 August 2003Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director11 June 1997Active
93 The Straits, Lower Gornal, Dudley, DY3 3AL

Director11 June 1997Active
93 The Straits, Lower Gornal, Dudley, DY3 3AL

Director11 August 2003Active

People with Significant Control

Aqua Force Holdings Limited
Notified on:08 April 2024
Status:Active
Country of residence:England
Address:Stanley House, 27 Wellington Road, Bilston, England, WV14 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Lynne Susan Gill
Notified on:14 May 2018
Status:Active
Date of birth:February 1956
Nationality:British
Address:Unit 4a Sprint Industrial Estate, Wolverhampton, WV10 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Durnall
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Unit 4a Sprint Industrial Estate, Wolverhampton, WV10 7DB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Officers

Appoint person secretary company with name date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Change person director company with change date.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Resolution

Resolution.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.