This company is commonly known as Aquaforce Trading Limited. The company was founded 19 years ago and was given the registration number 05333984. The firm's registered office is in EDGWARE. You can find them at 1st Floor, Kenville House Unit 3 Spring Villa Park, Spring Villa Road, Edgware, Middx. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | AQUAFORCE TRADING LIMITED |
---|---|---|
Company Number | : | 05333984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Kenville House Unit 3 Spring Villa Park, Spring Villa Road, Edgware, Middx, England, HA8 7EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, The Spinney, Ongar, England, CM5 9HP | Secretary | 17 January 2005 | Active |
6, Deacons Rise, London, England, N2 0BF | Director | 17 January 2005 | Active |
21 River Road, Buckhurst Hill, IG9 6BS | Director | 17 January 2005 | Active |
Cedar Property Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 41, The Brentano Suites, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, United Kingdom, WD6 3SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Officers | Change person director company with change date. | Download |
2018-02-06 | Officers | Change person director company with change date. | Download |
2018-02-06 | Officers | Change person secretary company with change date. | Download |
2018-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-04 | Address | Change registered office address company with date old address new address. | Download |
2017-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.