UKBizDB.co.uk

AQUAREND CONTRACTING LIMITED

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

This company is commonly known as Aquarend Contracting Limited. The company was founded 32 years ago and was given the registration number 02650388. The firm's registered office is in UPMINSTER. You can find them at 1 Aquarend Place, St Mary's Lane, Upminster, Essex. This company's SIC code is 43310 - Plastering.

Company Information

Name:AQUAREND CONTRACTING LIMITED
Company Number:02650388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:1 Aquarend Place, St Mary's Lane, Upminster, Essex, United Kingdom, RM14 3NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Aquarend Place, St Mary's Lane, Upminster, United Kingdom, RM14 3NX

Secretary13 October 1992Active
1, Aquarend Place, St Mary's Lane, Upminster, United Kingdom, RM14 3NX

Director-Active
1, Aquarend Place, St Mary's Lane, Upminster, United Kingdom, RM14 3NX

Director-Active
Dove Cottage 39 Holden Way, Upminster, RM14 1BT

Secretary-Active

People with Significant Control

Aquarend Holdings Limited
Notified on:30 January 2017
Status:Active
Country of residence:United Kingdom
Address:1, Aquarend Place, Upminster, United Kingdom, RM14 3NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul William Nichols
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Aston House, London, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Clive Roger Nichols
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Aston House, London, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Officers

Change person secretary company with change date.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-10-18Address

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

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.