This company is commonly known as Aquapoint Limited. The company was founded 22 years ago and was given the registration number 04299366. The firm's registered office is in MALTON. You can find them at The Green Building, Malton Enterprise Park, Malton, North Yorkshire. This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | AQUAPOINT LIMITED |
---|---|---|
Company Number | : | 04299366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Green Building, Malton Enterprise Park, Malton, North Yorkshire, United Kingdom, YO17 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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 November 2022 | Active |
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE | Director | 31 December 2021 | Active |
Heddons Croft, North Carrs Lane, Huby, YO61 1JH | Secretary | 04 October 2001 | Active |
87 The Village, Haxby, York, YO32 2JE | Secretary | 15 March 2002 | Active |
20 Beckside, Elvington, York, YO41 4BE | Director | 15 March 2002 | Active |
Oakdene, Forge Close, Melbourne, YO42 4QS | Director | 04 October 2001 | Active |
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE | Director | 31 December 2021 | Active |
87 The Village, Haxby, York, YO32 2JE | Director | 15 March 2002 | Active |
87 The Village, Haxby, York, YO32 2JE | Director | 15 March 2002 | Active |
Woodland Grange, Everingham, York, YO42 4JA | Director | 01 September 2003 | Active |
Woodland Grange, Everingham, York, YO42 4JA | Director | 01 September 2003 | Active |
Culligan (Uk) Limited | ||
Notified on | : | 31 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fourth Floor, Abbots House, Reading, England, RG1 3BD |
Nature of control | : |
|
Mr Michael Patrick Wilkinson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodland Grange, Everingham, York, England, YO42 4JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Change account reference date company previous extended. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-05 | Accounts | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-01-24 | Resolution | Resolution. | Download |
2022-01-24 | Incorporation | Memorandum articles. | Download |
2022-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.