UKBizDB.co.uk

AQUAFLEX LIMITED

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

This company is commonly known as Aquaflex Limited. The company was founded 30 years ago and was given the registration number 02838628. The firm's registered office is in SALISBURY. You can find them at 1 Edison Road, Churchfields, Salisbury, Wiltshire. This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:AQUAFLEX LIMITED
Company Number:02838628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles

Office Address & Contact

Registered Address:1 Edison Road, Churchfields, Salisbury, Wiltshire, SP2 7NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Edison Road, Churchfields, Salisbury, England, SP2 7NU

Secretary07 June 2021Active
1, Edison Road, Churchfields, Salisbury, United Kingdom, SP2 7NU

Director07 June 2021Active
Railton House, Station Road Dinton, Salisbury, SP3 5HB

Director02 October 1993Active
Springfield House, Dean Road, East Grimstead, Salisbury, England, SP5 3SD

Director02 October 1993Active
1 Edison Road, Churchfields, Salisbury, SP2 7NU

Director01 March 2024Active
1, Edison Road, Churchfields, Salisbury, England, SP2 7NU

Director07 June 2021Active
1, Edison Road, Churchfields, Salisbury, England, SP2 7NU

Director07 June 2021Active
1 Edison Road, Churchfields, Salisbury, SP2 7NU

Director01 March 2024Active
The Firs, Winterslow, Salisbury, SP5 1QQ

Director02 October 1993Active
Railton House, Station Road Dinton, Salisbury, SP3 5HB

Secretary03 June 2003Active
28 Birchwood Close, Corsley, Warminster, BA12 7PN

Secretary24 September 1993Active
Tain House 14 Riverside Close, Laverstock, Salisbury, SP1 1QW

Secretary02 October 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 July 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 July 1993Active
Tain House 14 Riverside Close, Laverstock, Salisbury, SP1 1QW

Director24 September 1993Active

People with Significant Control

Mr Neil Mcnair Dalziel
Notified on:22 July 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:1 Edison Road, Salisbury, SP2 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Crossman
Notified on:22 July 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:1 Edison Road, Salisbury, SP2 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terrence Wickham
Notified on:22 July 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:1 Edison Road, Salisbury, SP2 7NU
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 (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
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type small.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Officers

Change person secretary company with change date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination secretary company with name termination date.

Download
2021-08-17Officers

Appoint person secretary company with name date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-09Capital

Capital allotment shares.

Download
2021-08-08Officers

Appoint person director company with name date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Resolution

Resolution.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.