UKBizDB.co.uk

AQUAJET MACHINING SYSTEMS LIMITED

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

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.

Company Information

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:
  • 25730 - Manufacture of tools

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit C2 Binary Court, Matrix Park, Western Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NB

Secretary01 August 2014Active
Unit C2 Binary Court, Matrix Park, Western Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NB

Director01 August 2014Active
Unit C2 Binary Court, Matrix Park, Western Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NB

Director13 November 1995Active
39 Blackburn Road, Whittle Le Woods, Chorley, PR6 8LF

Secretary01 January 1998Active
Little Knowley Barn, Whittle-Le-Woods, Chorley, PR6 8LF

Secretary13 November 1995Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary13 November 1995Active
181 Malpark, Prospect Hall, Durbin, FOREIGN

Director13 November 1995Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director13 November 1995Active
67, Park Road, Adlington, PR7 4JW

Director01 April 2009Active
39 Blackburn Road, Whittle Le Woods, Chorley, PR6 8LF

Director01 January 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-08Incorporation

Memorandum articles.

Download
2024-03-08Resolution

Resolution.

Download
2024-03-04Change of constitution

Statement of companys objects.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Change person secretary company with change date.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-24Capital

Capital allotment shares.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.