UKBizDB.co.uk

AQUA UNIFORMS (LANGLEY) LTD

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

This company is commonly known as Aqua Uniforms (langley) Ltd. The company was founded 8 years ago and was given the registration number 09814390. The firm's registered office is in LANGLEY. You can find them at 274b High Street, , Langley, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:AQUA UNIFORMS (LANGLEY) LTD
Company Number:09814390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:274b High Street, Langley, England, SL3 8HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Marlborough Road, Southall, England, UB2 5LP

Director13 December 2022Active
103, Marlborough Road, Southall, England, UB2 5LP

Director13 December 2022Active
274b High Street, Langley, England, SL3 8HD

Director07 October 2015Active
274b High Street, Langley, England, SL3 8HD

Director07 October 2015Active

People with Significant Control

Mr Gursimranjeet Singh Gill
Notified on:13 December 2022
Status:Active
Date of birth:March 1998
Nationality:Indian
Country of residence:England
Address:103, Marlborough Road, Southall, England, UB2 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gursahib Singh Gill
Notified on:13 December 2022
Status:Active
Date of birth:February 2002
Nationality:Indian
Country of residence:England
Address:103, Marlborough Road, Southall, England, UB2 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kulvinder Singh Dhaliwal
Notified on:19 September 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:274b High Street, Langley, England, SL3 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gurvinder Singh Dhaliwal
Notified on:19 September 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:274b High Street, Langley, England, SL3 8HD
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Accounts

Change account reference date company previous shortened.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Change account reference date company current extended.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.