UKBizDB.co.uk

AQUACHECK LIMITED

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

This company is commonly known as Aquacheck Limited. The company was founded 21 years ago and was given the registration number 04651692. The firm's registered office is in MIDDLESEX. You can find them at Queens Road, Teddington, Middlesex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AQUACHECK LIMITED
Company Number:04651692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Queens Road, Teddington, Middlesex, TW11 0LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens Road, Teddington, Middlesex, TW11 0LY

Secretary01 September 2022Active
Lgc, Queens Road, Teddington, United Kingdom, TW11 0LY

Director17 September 2021Active
Queens Road, Teddington, Middlesex, TW11 0LY

Director28 March 2022Active
Lgc, Queens Road, Teddington, United Kingdom, TW11 0LY

Secretary09 October 2020Active
L G C, Queens Road, Teddington, TW11 0LY

Secretary16 June 2006Active
Queens Road, Teddington, Middlesex, TW11 0LY

Secretary16 February 2015Active
Queens Road, Teddington, Middlesex, TW11 0LY

Secretary07 January 2011Active
144 Crown Reach, Grosvenor Road, London, SW1V 3JY

Secretary29 January 2003Active
Queens Road, Teddington, Middlesex, TW11 0LY

Secretary31 August 2016Active
Queens Road, Teddington, Middlesex, TW11 0LY

Secretary09 October 2010Active
Briardene, 1a New York, Bolton, BL3 4NG

Director29 January 2003Active
Lgc, Queens Road, Teddington, TW11 0LY

Director16 June 2006Active
The Cottage, Village Farm, Runcorn Road, Moore, WA4 6XH

Director16 June 2006Active
Trem Y Mor, Porteynon, SA3 1NL

Director13 February 2003Active
2 Greystone Avenue, Aspull, Wigan, WN2 1XN

Director05 November 2003Active
Lgc, Queens Road, Teddington, TW11 0LY

Director18 July 2006Active
Fox Edge, Forrest Road, Cotebrook, CW6 9DZ

Director16 June 2006Active
144 Crown Reach, Grosvenor Road, London, SW1V 3JY

Director29 January 2003Active
31 New Court Drive, Egerton, Bolton, BL7 9XA

Director01 May 2005Active
Yew Tree Cottage, Catslip, Nettlebed, RG9 5BN

Director13 February 2003Active
Lgc Limited, Queens Road, Teddington, United Kingdom, TW11 0LY

Director28 October 2010Active
Lgc, Queens Road, Teddington, TW11 0LY

Director03 December 2007Active
Queens Road, Teddington, Middlesex, TW11 0LY

Director16 May 2013Active
Lgc, Queens Road, Teddington, TW11 0LY

Director18 July 2006Active

People with Significant Control

Quality Management Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Lgc Queens Road, Queens Road, Teddington, England, TW11 0LY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-09Dissolution

Dissolution application strike off company.

Download
2023-09-04Capital

Capital statement capital company with date currency figure.

Download
2023-09-04Capital

Legacy.

Download
2023-09-04Insolvency

Legacy.

Download
2023-09-04Resolution

Resolution.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Legacy.

Download
2022-11-21Other

Legacy.

Download
2022-11-21Other

Legacy.

Download
2022-09-07Officers

Appoint person secretary company with name date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Legacy.

Download
2021-12-14Other

Legacy.

Download
2021-12-14Other

Legacy.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download
2021-03-31Accounts

Legacy.

Download
2021-03-31Other

Legacy.

Download
2021-03-31Other

Legacy.

Download

Copyright © 2024. All rights reserved.