UKBizDB.co.uk

AQUASOURCE (UK) LTD

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

This company is commonly known as Aquasource (uk) Ltd. The company was founded 27 years ago and was given the registration number 03252549. The firm's registered office is in LONDON. You can find them at Suite-b, 42-44, Bishopsgate, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:AQUASOURCE (UK) LTD
Company Number:03252549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Suite-b, 42-44, Bishopsgate, London, England, EC2N 4AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42-44, Bishopsgate, London, United Kingdom, EC2N 4AH

Director20 November 2009Active
14, St John's Place, 7 Bedford Street, Exeter, EX1 1GH

Director08 January 1999Active
22 Crimsworth Avenue, Manchester, M16 0FB

Secretary23 September 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary20 September 1996Active
2, Perinici, Veprinac, Icici, Hrv, 51414

Secretary29 January 1999Active
22 Crimsworth Avenue, Manchester, M16 0FB

Secretary10 October 1997Active
213-215 Ducie House, Ducie Street, Manchester, M1 2JW

Secretary22 November 1996Active
22 Crimsworth Avenue, Manchester, M16 0FB

Director05 January 1999Active
22 Crimsworth Avenue, Manchester, M16 0FB

Director23 September 1996Active
51 Cherry Lane, `, Sale, M33 4NF

Director10 December 1996Active
10 Tan Lane, Stourport On Severn, DY13 8EU

Director08 January 1999Active
1 Cheltenham Road, Manchester, M21 9GL

Director05 January 1999Active
1 Cheltenham Road, Manchester, M21 9GL

Director23 September 1996Active
2, Perinici, Veprinac, Icici, Croatia, 51414

Director08 January 1999Active
45 Milton Gardens, Liversedge, Heckmondwike, WF15 7BE

Director10 October 1997Active
22 Crimsworth Avenue, Manchester, M16 0FB

Director10 October 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director20 September 1996Active

People with Significant Control

Aquasource Algae Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:39/40, Upper Mount Street, Dublin, Ireland,
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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Address

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

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Address

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

Download
2018-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Gazette

Gazette filings brought up to date.

Download
2016-12-13Gazette

Gazette notice compulsory.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type full.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Accounts

Accounts with accounts type full.

Download
2013-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.