Warning: file_put_contents(c/edab055624aa645325d051c5d8239963.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Aquascape Swimming Pools Limited, GL51 4GA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AQUASCAPE SWIMMING POOLS LIMITED

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

This company is commonly known as Aquascape Swimming Pools Limited. The company was founded 29 years ago and was given the registration number 03003342. The firm's registered office is in CHELTENHAM. You can find them at Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AQUASCAPE SWIMMING POOLS LIMITED
Company Number:03003342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Corporate Secretary31 March 2008Active
Chargrove House, Main Road, Shurdington, Cheltenham, GL51 4GA

Director01 March 2021Active
188, Brampton Road, Bexleyheath, DA7 4SY

Secretary20 December 1994Active
The Counting House High Street, Minchinhampton, Stroud, GL6 9BN

Corporate Secretary20 December 1994Active
4 Chapel Row, Queen Square, Bath, BA1 1HN

Corporate Secretary15 January 2001Active
188 Brampton Road, Bexleyheath, DA7 4SY

Director20 December 1994Active
107 Hawthorn Rise, Westrip, Stroud, GL5 4QR

Director20 December 1994Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director01 April 2012Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director01 April 2012Active
68b Kingscourt Lane, Stroud, GL5 3PX

Director20 December 1994Active

People with Significant Control

Aquascape Swimming Pools (Holdings) Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:Chargrove House, Main Road, Cheltenham, England, GL51 4GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Jon Stevens
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:68b Kingscourt Lane, Stroud, United Kingdom, GL5 3PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Steele
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:107 Hawthorne Rise, Westrip, Stroud, United Kingdom, GL5 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.