UKBizDB.co.uk

AQUAFLAME SYSTEMS LIMITED

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

This company is commonly known as Aquaflame Systems Limited. The company was founded 37 years ago and was given the registration number 02060723. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp, 3 Brindley Place, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AQUAFLAME SYSTEMS LIMITED
Company Number:02060723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:02 October 1986
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Cvr Global Llp, 3 Brindley Place, Birmingham, B1 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvr Global Llp, 3 Brindley Place, Birmingham, B1 2JB

Director06 November 2018Active
Hilldene Woodrow, Chaddesley Corbett, Kidderminster, DY10 4QF

Secretary-Active
Hilldene Woodrow, Chaddesley Corbett, Kidderminster, DY10 4QF

Director-Active
Hilldene Woodrow, Chaddesley Corbett, Kidderminster, DY10 4QF

Director-Active

People with Significant Control

Sustain Management Consulting Limited
Notified on:06 November 2018
Status:Active
Country of residence:England
Address:Eight Bells House, 14 Church Street, Tetbury, England, GL8 8JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Lee Peter Wright
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:Hilldene, Woodrow, Kidderminster, United Kingdom, DY10 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Karen Yvonne Wright
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Hilldene Woodrow, Chaddesley Corbett, Kidderminster, United Kingdom, DY10 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-05Gazette

Gazette dissolved liquidation.

Download
2020-12-05Insolvency

Liquidation in administration move to dissolution.

Download
2020-07-21Insolvency

Liquidation in administration progress report.

Download
2020-02-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-01-31Insolvency

Liquidation in administration proposals.

Download
2019-12-20Address

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

Download
2019-12-19Insolvency

Liquidation in administration appointment of administrator.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Change account reference date company current extended.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Termination secretary company with name termination date.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-02Mortgage

Mortgage satisfy charge full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2016-12-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.