UKBizDB.co.uk

AQUACUT LIMITED

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

This company is commonly known as Aquacut Limited. The company was founded 26 years ago and was given the registration number 03492068. The firm's registered office is in KNUTSFORD. You can find them at 10 The Grove, Parkgate Industrial Estate, Knutsford, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AQUACUT LIMITED
Company Number:03492068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1998
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:10 The Grove, Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4a Stretton Distribution Centre, Off Grappenhall Lane, Appleton, Warrington, England, WA4 4QT

Secretary09 April 2019Active
Unit 4a Stretton Distribution Centre, Off Grappenhall Lane, Appleton, Warrington, England, WA4 4QT

Director09 April 2019Active
Unit 4a Stretton Distribution Centre, Off Grappenhall Lane, Appleton, Warrington, England, WA4 4QT

Director24 June 2020Active
Unit 4a Stretton Distribution Centre, Off Grappenhall Lane, Appleton, Warrington, England, WA4 4QT

Director01 March 2013Active
Unit 4a Stretton Distribution Centre, Off Grappenhall Lane, Appleton, Warrington, England, WA4 4QT

Director01 March 2013Active
Unit 4a Stretton Distribution Centre, Off Grappenhall Lane, Appleton, Warrington, England, WA4 4QT

Director09 April 2019Active
Unit 4a Stretton Distribution Centre, Off Grappenhall Lane, Appleton, Warrington, England, WA4 4QT

Director09 April 2019Active
10 The Grove, Parkgate Industrial Estate, Knutsford, WA16 8DX

Secretary01 March 2013Active
Nayland Farm, Ells Lane Broughton, Banbury, OX15 5EE

Secretary05 June 2002Active
The Old Grig, Lower Withington, Macclesfield, SK11 9DY

Secretary14 January 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary14 January 1998Active
Nayland Farm, Ells Lane Broughton, Banbury, OX15 5EE

Director05 June 2002Active
Nayland Farm, Ells Lane Broughton, Banbury, OX15 5EE

Director05 June 2002Active
The Lodge Astle Park, Holmes Chapel Road, Chelford, SK11 9DF

Director14 January 1998Active
Whitecroft Cottage, Whitecroft Heath Road, Lower Withington, Macclesfield, United Kingdom, SK11 9DF

Director13 September 2010Active
The Old Grig, Lower Withington, Macclesfield, SK11 9DY

Director14 January 1998Active
Whitecroft Cottage, Whitecroft Heath Road, Lower Withington, Macclesfield, United Kingdom, SK11 9DF

Director13 September 2010Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director14 January 1998Active

People with Significant Control

Mr Stuart Christopher Middleton
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Unit 4a Stretton Distribution Centre, Off Grappenhall Lane, Warrington, England, WA4 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pamela Lynn Middleton
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Unit 4a Stretton Distribution Centre, Off Grappenhall Lane, Warrington, England, WA4 4QT
Nature of control:
  • Ownership of shares 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.