This company is commonly known as Aquajet Machining Systems Limited. The company was founded 28 years ago and was given the registration number 03125420. The firm's registered office is in CHORLEY. You can find them at Unit C2 Binary Court Matrix Park, Western Avenue, Buckshaw Village, Chorley, . This company's SIC code is 25730 - Manufacture of tools.
Name | : | AQUAJET MACHINING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03125420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C2 Binary Court Matrix Park, Western Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C2 Binary Court, Matrix Park, Western Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NB | Secretary | 01 August 2014 | Active |
Unit C2 Binary Court, Matrix Park, Western Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NB | Director | 01 August 2014 | Active |
Unit C2 Binary Court, Matrix Park, Western Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NB | Director | 13 November 1995 | Active |
39 Blackburn Road, Whittle Le Woods, Chorley, PR6 8LF | Secretary | 01 January 1998 | Active |
Little Knowley Barn, Whittle-Le-Woods, Chorley, PR6 8LF | Secretary | 13 November 1995 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 13 November 1995 | Active |
181 Malpark, Prospect Hall, Durbin, FOREIGN | Director | 13 November 1995 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 13 November 1995 | Active |
67, Park Road, Adlington, PR7 4JW | Director | 01 April 2009 | Active |
39 Blackburn Road, Whittle Le Woods, Chorley, PR6 8LF | Director | 01 January 1999 | Active |
Mr Richard Victor Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C2 Binary Court, Matrix Park, Chorley, United Kingdom, PR7 7NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Incorporation | Memorandum articles. | Download |
2024-03-08 | Resolution | Resolution. | Download |
2024-03-04 | Change of constitution | Statement of companys objects. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Change person secretary company with change date. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-24 | Capital | Capital allotment shares. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.