UKBizDB.co.uk

AQUAJOY BATHLIFTS LIMITED

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

This company is commonly known as Aquajoy Bathlifts Limited. The company was founded 22 years ago and was given the registration number 04366923. The firm's registered office is in BRADFORD. You can find them at Drive Devilbiss Healthcare Limited Heathfield Lane, Birkenshaw, Bradford, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:AQUAJOY BATHLIFTS LIMITED
Company Number:04366923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Drive Devilbiss Healthcare Limited Heathfield Lane, Birkenshaw, Bradford, England, BD11 2HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Drive Devilbiss Healthcare, Sidhil Business Park, Holmfield, Halifax, England, HX2 9TN

Director01 October 2020Active
C/O Drive Devilbiss Healthcare, Sidhil Business Park, Holmfield, Halifax, England, HX2 9TN

Director04 February 2004Active
C/O Drive Devilbiss Healthcare, Sidhil Business Park, Holmfield, Halifax, England, HX2 9TN

Director10 August 2011Active
Whitehouse, Tranwell Woods, Morpeth, NE61 6AG

Secretary04 March 2002Active
2, Richmond Mews, Gosforth, England, NE3 4BQ

Secretary04 February 2004Active
Unit 52 Consett Business Park, Consett, Co Durham, DH8 6BN

Secretary10 August 2011Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary05 February 2002Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director05 February 2002Active
Drive Devilbiss Healthcare Limited, Heathfield Lane, Birkenshaw, Bradford, England, BD11 2HW

Director28 February 2019Active
Unit 52 Consett Business Park, Consett, Co Durham, DH8 6BN

Director10 August 2011Active
2, Richmaond Mews, Gosforth, England, NE3 4BQ

Director04 March 2002Active
Unit 52 Consett Business Park, Consett, Co Durham, DH8 6BN

Director04 February 2004Active
Unit 52 Consett Business Park, Consett, Co Durham, DH8 6BN

Director10 August 2011Active

People with Significant Control

Drive Devilbiss Healthcare Limited
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:1, Heathfield Lane, Bradford, England, BD11 2HW
Nature of control:
  • Ownership of shares 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
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Address

Change sail address company with old address new address.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Address

Change registered office address company with date old address new address.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Resolution

Resolution.

Download
2019-09-03Address

Change registered office address company with date old address new address.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.