UKBizDB.co.uk

AQUASPORT LIMITED

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

This company is commonly known as Aquasport Limited. The company was founded 20 years ago and was given the registration number 05084671. The firm's registered office is in MALDON. You can find them at Forrester Park Swimming Pool Beckingham Road, Great Totham, Maldon, Essex. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:AQUASPORT LIMITED
Company Number:05084671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Forrester Park Swimming Pool Beckingham Road, Great Totham, Maldon, Essex, CM9 8EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arlington House, West Station Business Park, Spital Road, Maldon, England, CM9 6FF

Director17 August 2017Active
Arlington House, West Station Business Park, Spital Road, Maldon, England, CM9 6FF

Director14 March 2022Active
Arlington House, West Station Business Park, Spital Road, Maldon, England, CM9 6FF

Director17 August 2017Active
64 Long Common, Heybridge, Maldon, CM9 4UU

Secretary25 March 2004Active
17 Malting Green Road, Layer De La Haye, Colchester, CO2 0JH

Secretary08 December 2006Active
40-42, High Street, Maldon, England, CM9 5PN

Secretary23 July 2008Active
64 Long Common, Heybridge, Maldon, CM9 4UU

Director25 March 2004Active
17 Malting Green Road, Layer De La Haye, Colchester, CO2 0JH

Director23 July 2008Active
40-42, High Street, Maldon, England, CM9 5PN

Director23 July 2008Active
40-42, High Street, Maldon, England, CM9 5PN

Director23 July 2008Active

People with Significant Control

Mrs Tracey Woodyard
Notified on:14 March 2022
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Arlington House, West Station Business Park, Maldon, England, CM9 6FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Larking
Notified on:14 March 2022
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Arlington House, West Station Business Park, Maldon, England, CM9 6FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kelly Watt
Notified on:14 March 2022
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Arlington House, West Station Business Park, Maldon, England, CM9 6FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Gordon Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:English
Address:Forrester Park Swimming Pool, Beckingham Road, Maldon, CM9 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:English
Address:Forrester Park Swimming Pool, Beckingham Road, Maldon, CM9 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Christina Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:English
Address:Forrester Park Swimming Pool, Beckingham Road, Maldon, CM9 8EA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-03-03Capital

Capital allotment shares.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.