UKBizDB.co.uk

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 13 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

Company Officers

Personal InformationRoleAppointedStatus
The Old Mill, Soar Lane, Leicester, England, LE3 5DE

Director01 June 2011Active
Lockington Hall, Main Street, Lockington, DE74 2RH

Director28 March 2016Active
Lockington Hall, Main Street, Lockington, United Kingdom, DE74 2RH

Director29 September 2010Active
6, Doran Drive, Redhill, England, RH1 6AX

Director29 September 2010Active
20, Tolmers Gardens, Cuffley, Potters Bar, England, EN6 4JE

Director29 September 2010Active

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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Address

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

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Address

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

Download
2020-02-26Address

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

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-11-13Capital

Capital allotment shares.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-30Address

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

Download
2017-11-02Officers

Change person director company with change date.

Download
2017-11-02Persons with significant control

Change to a person with significant control.

Download
2017-11-02Officers

Change person director company with change date.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.