UKBizDB.co.uk

AQUARIUS SCAFFOLDING LIMITED

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

This company is commonly known as Aquarius Scaffolding Limited. The company was founded 21 years ago and was given the registration number 04684969. The firm's registered office is in LONDON. You can find them at 67 Westow Street, , London, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:AQUARIUS SCAFFOLDING LIMITED
Company Number:04684969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:67 Westow Street, London, SE19 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Westow Street, London, SE19 3RW

Director27 February 2015Active
67, Westow Street, London, SE19 3RW

Director27 February 2015Active
105a Buckhold Road, Wandsworth, SW18 4AS

Secretary04 March 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary04 March 2003Active
105a Buckhold Road, Wandsworth, SW18 4AS

Director04 March 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director04 March 2003Active

People with Significant Control

Dean Lee Limited
Notified on:19 September 2017
Status:Active
Country of residence:England
Address:67 Westow Street, London, England, SE19 3RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Thomas Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:105a Buckhold Road, Wandsworth, United Kingdom, SW18 4AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Termination secretary company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.