UKBizDB.co.uk

AQUACHECK ENGINEERING H LIMITED

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

This company is commonly known as Aquacheck Engineering H Limited. The company was founded 20 years ago and was given the registration number 04926697. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, England. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:AQUACHECK ENGINEERING H LIMITED
Company Number:04926697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Mentor House, Ainsworth Street, Blackburn, England, England, BB1 6AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Secretary22 June 2009Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director09 October 2003Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director09 October 2003Active
Rowan Lodge, Glenan Cross, Morar, PH40 4PD

Secretary09 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 October 2003Active

People with Significant Control

Steven Alan Williams
Notified on:28 February 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Rowan Lodge Glenan Cross, Morar, United Kingdom, PH40 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Carrington
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Change person secretary company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Capital

Capital return purchase own shares.

Download
2020-11-24Capital

Capital cancellation shares.

Download
2020-11-23Resolution

Resolution.

Download
2020-01-14Capital

Capital return purchase own shares.

Download
2020-01-14Capital

Capital return purchase own shares.

Download
2020-01-14Capital

Capital return purchase own shares.

Download
2020-01-14Capital

Capital return purchase own shares.

Download
2020-01-03Miscellaneous

Legacy.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Confirmation statement

Confirmation statement.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Address

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

Download

Copyright © 2024. All rights reserved.