This company is commonly known as Aquardia Process Solutions Ltd.. The company was founded 8 years ago and was given the registration number 09898764. The firm's registered office is in CHORLEY. You can find them at 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, . This company's SIC code is 42910 - Construction of water projects.
Name | : | AQUARDIA PROCESS SOLUTIONS LTD. |
---|---|---|
Company Number | : | 09898764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 02 December 2015 | Active |
Celtic Vacuum, The Salterns, Marsh Rd, Tenby, United Kingdom, SA70 8EP | Director | 02 December 2015 | Active |
28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 02 December 2015 | Active |
Michelle Elizabeth Wild | ||
Notified on | : | 14 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Eaton Avenue, Matrix Office Park, Chorley, United Kingdom, PR7 7NA |
Nature of control | : |
|
Mr Alexander Murray Esplin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Eaton Avenue, Matrix Office Park, Chorley, United Kingdom, PR7 7NA |
Nature of control | : |
|
Mr Simon Christopher Wild | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Eaton Avenue, Matrix Office Park, Chorley, United Kingdom, PR7 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-27 | Incorporation | Memorandum articles. | Download |
2024-03-27 | Resolution | Resolution. | Download |
2024-03-26 | Capital | Capital name of class of shares. | Download |
2024-03-26 | Capital | Capital variation of rights attached to shares. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Capital | Capital cancellation shares. | Download |
2019-10-09 | Capital | Capital return purchase own shares. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Officers | Change person director company with change date. | Download |
2019-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.