UKBizDB.co.uk

AQUAPRINT LIMITED

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

This company is commonly known as Aquaprint Limited. The company was founded 40 years ago and was given the registration number 01757911. The firm's registered office is in COLCHESTER. You can find them at 18 London Road, Stanway, Colchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AQUAPRINT LIMITED
Company Number:01757911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1983
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:18 London Road, Stanway, Colchester, England, CO3 8PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Westside Centre, London Road, Colchester, England, CO3 8PH

Director04 June 2006Active
Bramley Barn, The Twist, Wigginton, HP23 6DU

Secretary-Active
Old Orchard Dog Lane, Steyning, BN44 3GE

Secretary10 February 1998Active
22 London Road, Westside Centre, Colchester, England, CO3 8PH

Secretary06 October 2009Active
2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

Secretary16 November 2006Active
The Old Rectory, Patching, Arundel, BN13 3XF

Director10 February 1998Active
Willoughby Cottage, Swineshead Road, Frampton Fen, Boston, PE20 1SF

Director03 November 1999Active
The Close, Church Lane, Braishfield, SO51 0QH

Director16 November 2006Active
42 Petworth Close, Great Notley, CM77 7XS

Director09 April 1999Active
20 Mill Road, Slapton Village, Leighton Buzzard, LU7 9BT

Director05 May 1999Active
Bramley Barn, The Twist, Wigginton, HP23 6DU

Director-Active
Bramley Barn, The Twist, Wigginton, HP23 6DU

Director-Active
3 The Granaries, Station Road, Maldon, CM9 4LQ

Director09 April 1999Active
Old Orchard Dog Lane, Steyning, BN44 3GE

Director10 February 1998Active
50 The Avenue, Camberley, GU15 3NQ

Director15 May 1998Active
29 Russell Avenue, Bedford, MK40 3TD

Director12 May 2009Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-25Dissolution

Dissolution application strike off company.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Address

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

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Address

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

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Address

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

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Termination secretary company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type micro entity.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Address

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

Download
2016-08-22Officers

Change person director company with change date.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.