UKBizDB.co.uk

AQUACAIR LTD

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

This company is commonly known as Aquacair Ltd. The company was founded 25 years ago and was given the registration number 03701817. The firm's registered office is in CHICHESTER. You can find them at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:AQUACAIR LTD
Company Number:03701817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Secretary26 November 1999Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director26 January 1999Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director28 February 2013Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director01 November 2002Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director28 February 2013Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director26 January 1999Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary26 January 1999Active
10 High Street, Cranford, Hounslow, TW5 9RG

Secretary26 January 1999Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director28 February 2013Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director26 January 1999Active

People with Significant Control

Mrs Laura Jane Adams
Notified on:28 January 2020
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ
Nature of control:
  • Significant influence or control
Mr Lee Philip Rackett
Notified on:28 January 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kate Higgins
Notified on:28 January 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ
Nature of control:
  • Significant influence or control
Mrs Gillian Rackett
Notified on:28 January 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ
Nature of control:
  • Significant influence or control
Mr Sean Higgins
Notified on:28 January 2020
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ
Nature of control:
  • Significant influence or control
Mr Tony Richard Adams
Notified on:01 January 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Capital

Capital allotment shares.

Download
2021-06-14Capital

Capital allotment shares.

Download
2021-06-08Resolution

Resolution.

Download
2021-06-08Incorporation

Memorandum articles.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.