UKBizDB.co.uk

AQUACERT LTD

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

This company is commonly known as Aquacert Ltd. The company was founded 30 years ago and was given the registration number 02884089. The firm's registered office is in DAVENTRY. You can find them at Icon Environmental Innovation Centre, Eastern Way, Daventry, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AQUACERT LTD
Company Number:02884089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Icon Environmental Innovation Centre, Eastern Way, Daventry, England, NN11 0QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Broadlands, Pitsford, Northampton, England, NN6 9AZ

Secretary12 February 2008Active
5, Broadlands, Pitsford, Northampton, England, NN6 9AZ

Director12 February 2008Active
Icon Environmental Innovation Centre, Eastern Way, Daventry, England, NN11 0QB

Director01 April 2018Active
1 Snellswood Court, Cokeslane, Little Chalfont, HP7 9QT

Secretary13 January 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 January 1994Active
Hope Cottage, 83 Newtown Road, Uxbridge, UB9 4BD

Director13 January 1994Active
29 Cheviot Road, Hornchurch, RM11 1LP

Director12 February 2008Active
1 Snellswood Court, Cokes Lane, Little Chalfont, HP7 9QT

Director30 November 1994Active
1 Snellswood Court, Cokeslane, Little Chalfont, HP7 9QT

Director13 January 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 January 1994Active

People with Significant Control

Mrs Sarah Hollis
Notified on:01 April 2018
Status:Active
Date of birth:February 1965
Nationality:English
Country of residence:England
Address:Icon Environmental Innovation Centre, Eastern Way, Daventry, England, NN11 0QB
Nature of control:
  • Significant influence or control
Mr Duncan Stuart Hollis
Notified on:01 April 2018
Status:Active
Date of birth:December 1958
Nationality:English
Country of residence:England
Address:Icon Environmental Innovation Centre, Eastern Way, Daventry, England, NN11 0QB
Nature of control:
  • Significant influence or control
Grafton Technical Services Limited
Notified on:04 January 2017
Status:Active
Country of residence:England
Address:5, Broadlands, Northampton, England, NN6 9AZ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person secretary company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Address

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

Download

Copyright © 2024. All rights reserved.