AQUABRADE FLOTATION AIDS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Aquabrade Flotation Aids Limited. The company was founded 14 years ago and was given the registration number 07391540. The firm's registered office is in BIRMINGHAM. You can find them at 61 Charlotte Street, , Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..
Company Information
Name | : | AQUABRADE FLOTATION AIDS LIMITED |
---|
Company Number | : | 07391540 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 29 September 2010 |
---|
End of financial year | : | 31 March 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 96090 - Other service activities n.e.c.
|
---|
Office Address & Contact
Registered Address | : | 61 Charlotte Street, Birmingham, England, B3 1PX |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Marc Howard Spinoza |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1962 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 20, Tolmers Gardens, Potters Bar, England, EN6 4JE |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Gabriel David Ogwo |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | November 1959 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 6, Doran Drive, Redhill, England, RH1 6AX |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Jordan Maria Chadwick |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1989 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Lockington Hall, Main Street, Derby, England, DE74 2RH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mrs Kay Virginia Franklin |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | December 1960 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 4 Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF |
---|
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 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)