UKBizDB.co.uk

AQUA PLUMBING & HEATING SERVICES LTD

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

This company is commonly known as Aqua Plumbing & Heating Services Ltd. The company was founded 23 years ago and was given the registration number 04121404. The firm's registered office is in SALISBURY. You can find them at St Marys House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:AQUA PLUMBING & HEATING SERVICES LTD
Company Number:04121404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables (West), Efford Park Offices, Milford Road, Lymington, England, SO41 0JD

Secretary31 December 2020Active
The Stables (West), Efford Park Offices, Milford Road, Lymington, England, SO41 0JD

Director08 December 2022Active
The Stables (West), Efford Park Offices, Milford Road, Lymington, England, SO41 0JD

Director30 June 2023Active
Lawrence House, Bowden Business Village, Market Harborough, England, LE16 7SA

Director30 June 2023Active
St. Francis, All Saints Road, Lymington, SO41 3QL

Secretary08 December 2000Active
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary06 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 2000Active
Anchor House, The Shipyard, Bath Road, Lymington, England, SO41 3YL

Director31 December 2020Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director08 December 2000Active

People with Significant Control

Homeserve Membership Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:Homeserve, Cable Drive, Walsall, England, WS2 7BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sean Andrew Ward
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Joanna Ward
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-07Accounts

Legacy.

Download
2023-12-07Other

Legacy.

Download
2023-12-07Other

Legacy.

Download
2023-10-31Accounts

Change account reference date company current shortened.

Download
2023-10-25Address

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

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-14Accounts

Legacy.

Download
2022-10-14Other

Legacy.

Download
2022-10-14Other

Legacy.

Download
2022-07-18Address

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

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-02Accounts

Legacy.

Download
2021-11-02Other

Legacy.

Download
2021-11-02Other

Legacy.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-04Address

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

Download

Copyright © 2024. All rights reserved.