This company is commonly known as Aquamatic Products Limited. The company was founded 28 years ago and was given the registration number 03124786. The firm's registered office is in GODALMING. You can find them at Hydestile Stud, Hambledon Road, Hydestile, Godalming, Surrey. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | AQUAMATIC PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03124786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hydestile Stud, Hambledon Road, Hydestile, Godalming, Surrey, GU8 4DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 01 June 2023 | Active |
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 01 June 2023 | Active |
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 01 June 2023 | Active |
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 01 June 2023 | Active |
Hydestile Stud, Hydestile, Godalming, GU8 4DE | Secretary | 10 November 1995 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 10 November 1995 | Active |
Hydestile Stud, Hydestile, Godalming, United Kingdom, GU8 4DE | Director | 21 March 2014 | Active |
Hydestile Stud, Hydestile, Godalming, GU8 4DE | Director | 10 November 1995 | Active |
120 East Road, London, N1 6AA | Nominee Director | 10 November 1995 | Active |
Osmosis Buyer Limited | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fourth Floor, Abbots House, Reading, England, RG1 3BD |
Nature of control | : |
|
Irene Linda Farrant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hydestile Stud, Hydestile, Godalming, United Kingdom, GU8 4DE |
Nature of control | : |
|
Stephen John Farrant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hydestile Stud, Hydestile, Godalming, United Kingdom, GU8 4DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Capital | Capital variation of rights attached to shares. | Download |
2023-06-15 | Capital | Capital name of class of shares. | Download |
2023-06-14 | Incorporation | Memorandum articles. | Download |
2023-06-14 | Resolution | Resolution. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Termination secretary company with name termination date. | Download |
2023-06-05 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Capital | Capital allotment shares. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.