AQUASOF SOFTENERS & SALT LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Aquasof Softeners & Salt Limited. The company was founded 8 years ago and was given the registration number 10445555. The firm's registered office is in ERITH. You can find them at Riglift House, Richmer Road, Erith, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Company Information
Name | : | AQUASOF SOFTENERS & SALT LIMITED |
---|
Company Number | : | 10445555 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 25 October 2016 |
---|
End of financial year | : | 31 January 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 47990 - Other retail sale not in stores, stalls or markets
|
---|
Office Address & Contact
Registered Address | : | Riglift House, Richmer Road, Erith, England, DA8 2HN |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
51, Westgate Close, Canterbury, England, CT2 8JH | Director | 03 February 2021 | Active |
The Oast, Vicarage Lane, East Farleigh, Maidstone, England, ME15 0LX | Director | 25 October 2016 | Active |
The Oast, Vicarage Lane, East Farleigh, Maidstone, United Kingdom, ME15 0LX | Director | 25 October 2016 | Active |
People with Significant Control
Aquasoftuk Ltd |
Notified on | : | 30 November 2021 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | Dane John Works, Gordon Road, Canterbury, England, CT1 3PP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr Tristan Harry Coldbeck |
Notified on | : | 25 March 2021 |
---|
Status | : | Active |
---|
Date of birth | : | April 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Dane John Works, Gordon Road, Canterbury, England, CT1 3PP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Peter Frank Grant |
Notified on | : | 25 October 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1952 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Riglift House, Richmer Road, Erith, England, DA8 2HN |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
- Voting rights 50 to 75 percent
- Right to appoint and remove directors
|
---|
Miss Debbie Elizabeth Grant |
Notified on | : | 25 October 2016 |
---|
Status | : | Active |
---|
Date of birth | : | December 1987 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Riglift House, Richmer Road, Erith, England, DA8 2HN |
---|
Nature of control | : | - Ownership of shares 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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)