This company is commonly known as Aquabond Limited. The company was founded 21 years ago and was given the registration number 04565587. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | AQUABOND LIMITED |
---|---|---|
Company Number | : | 04565587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England, ST5 1DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, England, ST5 1DS | Secretary | 01 May 2013 | Active |
Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, England, ST5 1DS | Director | 01 May 2013 | Active |
St George's Court, Winnington Avenue, Northwich, England, CW8 4EE | Director | 01 May 2013 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 17 October 2002 | Active |
47 Dykin Road, Widnes, WA8 3HN | Secretary | 21 January 2003 | Active |
10 Beckenham Close, Widnes, WA8 3EH | Secretary | 01 July 2004 | Active |
10 Beckenham Close, Widnes, WA8 3EH | Secretary | 01 November 2007 | Active |
29, Hampton Court Way, Widnes, WA8 3ET | Director | 21 January 2003 | Active |
10 Beckenham Close, Widnes, WA8 3EH | Director | 21 January 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 October 2002 | Active |
Ksl Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-12 | Officers | Termination director company with name termination date. | Download |
2015-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.