UKBizDB.co.uk

AQUASOL LIMITED

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

This company is commonly known as Aquasol Limited. The company was founded 31 years ago and was given the registration number 02765778. The firm's registered office is in MARCHWOOD INDUSTRIAL PARK. You can find them at Starpol Technology Centre, North Road, Marchwood Industrial Park, Marchwood, Southampton. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:AQUASOL LIMITED
Company Number:02765778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Starpol Technology Centre, North Road, Marchwood Industrial Park, Marchwood, Southampton, SO40 4BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Starpol Technology Centre, North Road, Marchwood Industrial Park, SO40 4BL

Secretary02 January 2009Active
Starpol Technology Centre, North Road, Marchwood Industrial Park, SO40 4BL

Director16 April 2007Active
Starpol Technology Centre, North Road, Marchwood Industrial Park, SO40 4BL

Director30 November 2020Active
44 Hillfield Road, Selsey, PO20 0LF

Secretary17 December 2004Active
Willow Cottage Colchester Road, Tiptree, CO5 0ET

Secretary15 July 1993Active
5 Hankins Lane, Mill Hill, NW7 3AA

Secretary30 November 2007Active
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF

Secretary18 November 1992Active
Starpol Technology Centre, North Road, Marchwood Industrial Park, SO40 4BL

Director31 May 2014Active
Starpol Technology Centre, North Road, Marchwood Industrial Park, SO40 4BL

Director01 November 2011Active
2, The Mill, Hertingfordbury, England, SG14 2SB

Director05 January 2009Active
The Bowling Green, 8 The Downs, Great Dunmow, United Kingdom, CM6 1DT

Director18 June 1993Active
The Well House, Horns Street, Winslow, MK18 3AL

Director18 November 1992Active
Hope Cottage, West End, Seaton Ross, York, YO42 4NN

Director23 November 2006Active
5 Hankins Lane, Mill Hill, NW7 3AA

Director23 November 2006Active

People with Significant Control

Biome Technologies Plc
Notified on:03 June 2016
Status:Active
Country of residence:England
Address:Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, England, SO40 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type full.

Download
2014-09-08Accounts

Accounts with accounts type full.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.