This company is commonly known as Aquassist Ltd. The company was founded 18 years ago and was given the registration number 05556351. The firm's registered office is in HEREFORD. You can find them at 2 Oak House St. Marys Lane, Burghill, Hereford, . This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | AQUASSIST LTD |
---|---|---|
Company Number | : | 05556351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2005 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Oak House St. Marys Lane, Burghill, Hereford, England, HR4 7QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Oak House, St. Marys Lane, Burghill, Hereford, England, HR4 7QZ | Secretary | 24 August 2017 | Active |
2 Oak House, St. Marys Lane, Burghill, Hereford, England, HR4 7QZ | Director | 01 August 2017 | Active |
85, Aylestone Hill, Hereford, HR1 1HX | Secretary | 07 September 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 07 September 2005 | Active |
85, Aylestone Hill, Hereford, HR1 1HX | Director | 07 September 2005 | Active |
85, Aylestone Hill, Hereford, HR1 1HX | Director | 07 September 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 07 September 2005 | Active |
Mr Ian Lively | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Oak House, St. Marys Lane, Hereford, England, HR4 7QZ |
Nature of control | : |
|
Mr Padraig John Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85, Aylestone Hill, Hereford, United Kingdom, HR1 1HX |
Nature of control | : |
|
Mr Jeffrey James Hancorn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85, Aylestone Hill, Hereford, United Kingdom, HR1 1HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-27 | Officers | Appoint person secretary company with name date. | Download |
2017-08-15 | Address | Change registered office address company with date old address new address. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Officers | Termination secretary company with name termination date. | Download |
2017-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.