Warning: file_put_contents(c/72e7adf2bae8ccd2df264dc84afa0121.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/7f179343bd33d83e4333419f345c2d25.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Aquadec Limited, SO41 3RZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AQUADEC LIMITED

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

This company is commonly known as Aquadec Limited. The company was founded 40 years ago and was given the registration number 01803861. The firm's registered office is in LYMINGTON. You can find them at 105 Queen Katherine Road, , Lymington, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AQUADEC LIMITED
Company Number:01803861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1984
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:105 Queen Katherine Road, Lymington, England, SO41 3RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Dryburgh Road, Putney, London, SW15 1BN

Secretary-Active
9 Dryburgh Road, Putney, London, SW15 1BN

Director-Active
13 Highfield Park, Marlow, SL7 2DE

Secretary02 May 2006Active
4 Fairlawn Close, Kingston Upon Thames, KT2 7JW

Director-Active
9 West Side, London, SW19

Director-Active
13 Highfield Park, Marlow, SL7 2DE

Director02 May 2006Active
3, Western Road, Lymington, SO41 9HJ

Director14 September 2005Active

People with Significant Control

Mrs Marina Rose Young
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:105, Queen Katherine Road, Lymington, England, SO41 3RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert John Talbot
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:105, Queen Katherine Road, Lymington, England, SO41 3RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Butterfield Talbot
Notified on:06 April 2016
Status:Active
Date of birth:August 1926
Nationality:British
Country of residence:England
Address:105, Queen Katherine Road, Lymington, England, SO41 3RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-18Dissolution

Dissolution application strike off company.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-21Persons with significant control

Change to a person with significant control.

Download
2020-11-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-21Officers

Termination director company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2019-12-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-08-28Officers

Termination director company with name termination date.

Download
2017-08-28Persons with significant control

Cessation of a person with significant control.

Download
2017-08-28Address

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

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.