UKBizDB.co.uk

AQUAPET LIMITED

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

This company is commonly known as Aquapet Limited. The company was founded 6 years ago and was given the registration number 11044648. The firm's registered office is in NUNEATON. You can find them at 48 Queens Road, , Nuneaton, Warks. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:AQUAPET LIMITED
Company Number:11044648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:48 Queens Road, Nuneaton, Warks, England, CV11 5JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Coronation Road, Earl Shilton, Leicester, England, LE9 7HJ

Director02 November 2017Active
Unit 7, Salisbury House, Wheatfield Way, Hinckley, England, LE10 1YG

Director28 May 2021Active
Unit 7, Salisbury House, Wheatfield Way, Hinckley, England, LE10 1YG

Director28 May 2021Active
Unit 7, Salisbury House, Wheatfield Way, Hinckley, Leicester, United Kingdom, LE10 1YG

Director02 November 2017Active
Unit 7, Salisbury House, Wheatfield Way, Hinckley, Leicester, United Kingdom, LE10 1YG

Director02 November 2017Active

People with Significant Control

Mrs Lucie Claire York
Notified on:01 October 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Unit 7, Salisbury House, Wheatfield Way, Hinckley, England, LE10 1YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Paul York
Notified on:01 October 2020
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Unit 7, Salisbury House, Wheatfield Way, Hinckley, England, LE10 1YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Martin
Notified on:02 November 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:8 Coronation Road, Earl Shilton, England, LE9 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Martin
Notified on:02 November 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:8 Coronation Road, Earl Shilton, England, LE9 7HJ
Nature of control:
  • Ownership of shares 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 (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
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Address

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

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2021-01-05Accounts

Change account reference date company previous shortened.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Change person director company with change date.

Download
2019-12-02Address

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

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-11-08Accounts

Change account reference date company current extended.

Download
2017-11-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.