UKBizDB.co.uk

AQUALUX PRODUCTS LIMITED

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

This company is commonly known as Aqualux Products Limited. The company was founded 19 years ago and was given the registration number 05171319. The firm's registered office is in HINCKLEY. You can find them at Brookfield Fleming Road, Harrowbrook Industrial Estate, Hinckley, Leicestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AQUALUX PRODUCTS LIMITED
Company Number:05171319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Brookfield Fleming Road, Harrowbrook Industrial Estate, Hinckley, Leicestershire, England, LE10 3DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canton House, Wheatfield Way, Hinckley, England, LE10 1YG

Director25 September 2020Active
Canton House, Wheatfield Way, Hinckley, England, LE10 1YG

Director15 November 2019Active
Canton House, Wheatfield Way, Hinckley, England, LE10 1YG

Director25 September 2020Active
113 Worcester Lane, Mere Green, Sutton Coldfield, B75 5NL

Secretary12 August 2004Active
Regus Building, Blythe Valley Business Park, Central Boulevard, Shirley, Solihull, England, B90 8AG

Secretary15 November 2019Active
Universal Point, Steelmans Road, Wednesbury, WS10 9UZ

Secretary02 August 2010Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary06 July 2004Active
1, Kopraweg, 1047bp, Amsterdam, Netherlands,

Corporate Secretary21 May 2012Active
Brookfield, Fleming Road, Harrowbrook Industrial Estate, Hinckley, England, LE10 3DU

Director15 November 2019Active
1, Kopraweg, 1047bp, Amsterdam, Netherlands,

Director21 May 2012Active
Garden Cottage, The Gardens, Elford, Tamworth, B79 9DD

Director12 August 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director06 July 2004Active
113 Worcester Lane, Mere Green, Sutton Coldfield, B75 5NL

Director12 August 2004Active
Regus Building, Blythe Valley Business Park, Central Boulevard, Shirley, Solihull, England, B90 8AG

Director15 November 2019Active
41 Kingfisher Crescent, Fulford, Stoke On Trent, ST11 9QE

Director12 August 2004Active
Universal Point, Steelmans Road, Wednesbury, WS10 9UZ

Director17 June 2010Active
Rashwood Bungalow, Rashwood Hill, Droitwich, WR9 0BJ

Director12 August 2004Active
Universal Point, Steelmans Road, Wednesbury, WS10 9UZ

Director02 August 2010Active
Grunensteinstrasse 9, Balgach, Switzerland,

Director27 September 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director06 July 2004Active
1, Kopraweg, 1047bp, Amsterdam, Netherlands,

Corporate Director21 May 2012Active

People with Significant Control

Ensco 1347 Limited
Notified on:27 September 2023
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aqualux Products Holdings Limited
Notified on:15 November 2019
Status:Active
Country of residence:England
Address:Regus Building, Blythe Valley Business Park, Shirley, England, B90 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fetim B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Kopraweg 1, Kopraweg 1, Amsterdam, Netherlands, 1047BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Address

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

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Mortgage

Mortgage charge part both with charge number.

Download
2023-09-28Mortgage

Mortgage charge part both with charge number.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-06-25Accounts

Change account reference date company previous shortened.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-08-17Address

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

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-06-08Accounts

Change account reference date company current extended.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-12-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.