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..
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 | : |
|
Registered Address | : | Cvr Global Llp, 3 Brindley Place, Birmingham, B1 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cvr Global Llp, 3 Brindley Place, Birmingham, B1 2JB | Director | 06 November 2018 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-05 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-05 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-07-21 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-27 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-01-31 | Insolvency | Liquidation in administration proposals. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Accounts | Change account reference date company current extended. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Officers | Termination secretary company with name termination date. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.