UKBizDB.co.uk

AQUALISA GROUP LTD

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

This company is commonly known as Aqualisa Group Ltd. The company was founded 19 years ago and was given the registration number 05221471. The firm's registered office is in KENT. You can find them at The Flyers Way, Westerham, Kent, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:AQUALISA GROUP LTD
Company Number:05221471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:The Flyers Way, Westerham, Kent, TN16 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25300, Al Moen Drive, North Olmsted, United States,

Director29 July 2022Active
The Flyers Way, Westerham, Kent, TN16 1DE

Director14 December 2020Active
26 Kingsmead, Smallfield, Horley, RH6 9QR

Secretary07 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 September 2004Active
26 Kingsmead, Smallfield, Horley, RH6 9QR

Director07 October 2004Active
The Flyers Way, Westerham, Kent, TN16 1DE

Director29 July 2022Active
Aqualisa Products Limited, The Flyers Way, Westerham, TN16 1DE

Director01 June 2011Active
Tyrol House, Holywell Road, Malvern Wells, WR14 4LF

Director01 June 2009Active
Aqualisa Products Limited, The Flyers Way, Westerham, Kent, United Kingdom, TN16 1DE

Director04 April 2018Active
Aqualisa Products Limited, The Flyers Way, Westerham, England, TN18 1DE

Director03 February 2014Active
Aqualisa Products Limited, The Flyers Way, Westerham, England, TN16 1DE

Director16 February 2015Active
6, The Flyers Way, Westerham, TN16 1DE

Director01 February 2011Active
11, St. Mellion Close, Mickleover, Derby, DE3 9YL

Director15 May 2009Active
The Flyers Way, Westerham, Kent, TN16 1DE

Director24 February 2022Active
Little Frankley, Sun Hill, Woking, GU22 0QL

Director22 October 2004Active
Woodlands, Bates Hill, Ightham, TN15 9BG

Director07 October 2004Active
Manor House, Green Lane, Swineshead, MK44 2AF

Director31 July 2009Active
Old Smithy, Upper Culham, Wargrave, RG10 8NR

Director22 October 2004Active
The Flyers Way, Westerham, Kent, TN16 1DE

Director04 April 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 September 2004Active

People with Significant Control

Aqualisa Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6 Flyers Way, Westerham Trade Centre, The Flyers Way, Westerham, England, TN16 1DE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Change account reference date company current extended.

Download
2023-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-15Accounts

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-08-11Accounts

Change account reference date company current shortened.

Download
2023-07-26Accounts

Legacy.

Download
2023-07-26Other

Legacy.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Change account reference date company previous shortened.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-15Accounts

Legacy.

Download
2022-06-15Other

Legacy.

Download
2022-06-15Other

Legacy.

Download

Copyright © 2024. All rights reserved.