This company is commonly known as Aqua Utilities Ltd. The company was founded 11 years ago and was given the registration number 08482319. The firm's registered office is in DONCASTER. You can find them at 9 The Crescent, Woodlands, Doncaster, . This company's SIC code is 42910 - Construction of water projects.
Name | : | AQUA UTILITIES LTD |
---|---|---|
Company Number | : | 08482319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 The Crescent, Woodlands, Doncaster, England, DN6 7RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, West End Road, Epworth, Doncaster, England, DN9 1LB | Secretary | 10 October 2022 | Active |
9, The Crescent, Woodlands, Doncaster, England, DN6 7RR | Director | 23 March 2017 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 09 May 2016 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 10 April 2013 | Active |
Mr Miles Lakin | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, The Crescent, Doncaster, England, DN6 7RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Officers | Appoint person secretary company with name date. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Resolution | Resolution. | Download |
2017-03-23 | Address | Change registered office address company with date old address new address. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2017-03-23 | Officers | Appoint person director company with name date. | Download |
2016-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.