UKBizDB.co.uk

AQUA SPECIALIST ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as Aqua Specialist Environmental Services Limited. The company was founded 11 years ago and was given the registration number 08340974. The firm's registered office is in LONDON. You can find them at First Floor 2 Woodberry Grove, North Finchley, London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:AQUA SPECIALIST ENVIRONMENTAL SERVICES LIMITED
Company Number:08340974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:First Floor 2 Woodberry Grove, North Finchley, London, N12 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bsc Bartley House, Oxford Court, Manchester, England, M2 3WQ

Secretary18 December 2023Active
Bsc, Oxford Court, Manchester, England, M2 3WQ

Director15 December 2023Active
First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

Director09 August 2020Active
First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

Director27 July 2020Active
1, Palacecraig Street, Coatbridge, Scotland, ML5 4RY

Director03 February 2018Active
First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

Director09 August 2020Active
First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

Director04 July 2020Active
9, Thorntree Drive, Coatbridge, Scotland, ML5 5HQ

Director24 December 2012Active
First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

Director22 March 2019Active

People with Significant Control

Mrs Michelle Agnus Armstrong
Notified on:05 July 2020
Status:Active
Date of birth:June 1980
Nationality:British
Address:First Floor, 2 Woodberry Grove, London, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
James Michael Mcluskey
Notified on:22 March 2019
Status:Active
Country of residence:Scotland
Address:47, Avondale Avenue, Glasgow, Scotland, G74 1NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Francis Armstrong
Notified on:01 June 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:First Floor, 2 Woodberry Grove, London, N12 0DR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Michelle Agnus Armstrong
Notified on:10 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:First Floor, 2 Woodberry Grove, London, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Address

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

Download
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-12-19Officers

Appoint person secretary company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Gazette

Gazette filings brought up to date.

Download
2022-03-21Officers

Elect to keep the directors register information on the public register.

Download
2022-03-21Accounts

Accounts with accounts type dormant.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-13Address

Default companies house registered office address applied.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-09Officers

Appoint person director company with name date.

Download
2020-08-09Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.