UKBizDB.co.uk

AQUA JET CLEANING LTD

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

This company is commonly known as Aqua Jet Cleaning Ltd. The company was founded 4 years ago and was given the registration number 12281006. The firm's registered office is in DUNSTABLE. You can find them at 43 High Street North, , Dunstable, . This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:AQUA JET CLEANING LTD
Company Number:12281006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:43 High Street North, Dunstable, England, LU6 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9d Britania Estates, Leagrave Road, Luton, England, LU3 1RJ

Director12 September 2021Active
43, High Street North, Dunstable, England, LU6 1JE

Director07 June 2020Active
Rose Cottage, Landsend Lane, Twyford, Reading, United Kingdom, RG10 0UE

Director24 October 2019Active
Rose Cottage, Landsend Lane, Twyford, Reading, United Kingdom, RG10 0UE

Director24 October 2019Active

People with Significant Control

Mr Mohammed Waseem
Notified on:12 September 2021
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Unit 9d Britania Estates, Leagrave Road, Luton, England, LU3 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Ouissam Moudiab
Notified on:07 June 2020
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:England
Address:Unit 9d Britania Estates, Leagrave Road, Luton, England, LU3 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Rosen
Notified on:24 October 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Rose Cottage, Landsend Lane, Reading, United Kingdom, RG10 0UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joshua George Scrine
Notified on:24 October 2019
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:United Kingdom
Address:Rose Cottage, Landsend Lane, Reading, United Kingdom, RG10 0UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-09-12Persons with significant control

Notification of a person with significant control.

Download
2021-09-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-12Officers

Termination director company with name termination date.

Download
2021-09-12Officers

Appoint person director company with name date.

Download
2021-09-12Address

Change registered office address company with date old address new address.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-07Address

Change registered office address company with date old address new address.

Download
2020-06-07Officers

Termination director company with name termination date.

Download
2020-06-07Officers

Termination director company with name termination date.

Download
2020-06-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-07Officers

Appoint person director company with name date.

Download
2020-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.