UKBizDB.co.uk

AQUAPARK BILLING LIMITED

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

This company is commonly known as Aquapark Billing Limited. The company was founded 4 years ago and was given the registration number 12380957. The firm's registered office is in READING. You can find them at Lagoona Park Pingewood Road South, Pingewood, Reading, . This company's SIC code is 93210 - Activities of amusement parks and theme parks.

Company Information

Name:AQUAPARK BILLING LIMITED
Company Number:12380957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom, RG30 3UH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 209b, Lansbury Estate, 102 Lower Guildford, Knaphill, England, GU21 2EP

Director17 October 2023Active
Unit 209b, Lansbury Estate, 102 Lower Guildford Road, Knaphill, Woking, England, GU21 2EP

Director01 August 2021Active
Unit 209b, Lansbury Estate, 102 Lower Guildford Road, Knaphill, Woking, England, GU21 2EP

Director01 August 2021Active
Lagoona Park, Pingewood Road S, Reading, England, RG30 3UH

Director01 September 2022Active
Lagoona Park, Pingewood Road South, Pingewood, Reading, United Kingdom, RG30 3UH

Director30 December 2019Active
Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, United Kingdom, RG7 1NJ

Corporate Director30 December 2019Active

People with Significant Control

Marvin Leigh Beaver
Notified on:17 October 2023
Status:Active
Country of residence:United Kingdom
Address:209b Lansbury Estate, 102 Lower Guildford, Woking, United Kingdom, GU21 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Lee Mcleod-Ross
Notified on:23 August 2023
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Lagoona Park, Pingewood Road S, Reading, England, RG30 3UH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marvin Leigh Beaver
Notified on:01 August 2021
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Unit 209b, Lansbury Estate, 102 Lower Guildford Road, Woking, England, GU21 2EP
Nature of control:
  • Significant influence or control
Mr Group Holdings Limited
Notified on:30 December 2019
Status:Active
Country of residence:United Kingdom
Address:Hartley Court House, Hartley Court Road, Reading, United Kingdom, RG7 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Wilmot
Notified on:30 December 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Lagoona Park, Pingewood Road South, Reading, United Kingdom, RG30 3UH
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
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-18Dissolution

Dissolution application strike off company.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Address

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

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-26Persons with significant control

Notification of a person with significant control.

Download
2023-08-26Address

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

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Address

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

Download
2022-04-29Address

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

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.