UKBizDB.co.uk

AQUA PLUMBING & TILING LIMITED

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

This company is commonly known as Aqua Plumbing & Tiling Limited. The company was founded 17 years ago and was given the registration number 05928928. The firm's registered office is in KENILWORTH. You can find them at 4 Priory Road, , Kenilworth, Warwickshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:AQUA PLUMBING & TILING LIMITED
Company Number:05928928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2006
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:4 Priory Road, Kenilworth, Warwickshire, CV8 1LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Fernhill Road, Newquay, England, TR7 1LE

Director08 September 2006Active
35, School Lane, Kenilworth, CV8 2GU

Secretary08 September 2006Active

People with Significant Control

Mr Daron Peter O'Regan
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:34, Fernhill Road, Newquay, England, TR7 1LE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-16Dissolution

Dissolution application strike off company.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Accounts

Change account reference date company previous shortened.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-05-25Accounts

Change account reference date company current shortened.

Download
2020-05-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2018-01-02Officers

Change person director company with change date.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption full.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.