UKBizDB.co.uk

AQUAMATIC PRODUCTS LIMITED

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Hydestile Stud, Hambledon Road, Hydestile, Godalming, Surrey, GU8 4DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director01 June 2023Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director01 June 2023Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director01 June 2023Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director01 June 2023Active
Hydestile Stud, Hydestile, Godalming, GU8 4DE

Secretary10 November 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 November 1995Active
Hydestile Stud, Hydestile, Godalming, United Kingdom, GU8 4DE

Director21 March 2014Active
Hydestile Stud, Hydestile, Godalming, GU8 4DE

Director10 November 1995Active
120 East Road, London, N1 6AA

Nominee Director10 November 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Capital

Capital variation of rights attached to shares.

Download
2023-06-15Capital

Capital name of class of shares.

Download
2023-06-14Incorporation

Memorandum articles.

Download
2023-06-14Resolution

Resolution.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-06-05Accounts

Change account reference date company previous shortened.

Download
2023-06-05Address

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

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Capital

Capital allotment shares.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.