UKBizDB.co.uk

AQUASSIST LTD

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

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.

Company Information

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:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Oak House, St. Marys Lane, Burghill, Hereford, England, HR4 7QZ

Secretary24 August 2017Active
2 Oak House, St. Marys Lane, Burghill, Hereford, England, HR4 7QZ

Director01 August 2017Active
85, Aylestone Hill, Hereford, HR1 1HX

Secretary07 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 September 2005Active
85, Aylestone Hill, Hereford, HR1 1HX

Director07 September 2005Active
85, Aylestone Hill, Hereford, HR1 1HX

Director07 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 September 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-27Officers

Appoint person secretary company with name date.

Download
2017-08-15Address

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

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Termination secretary company with name termination date.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Mortgage

Mortgage satisfy charge full.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.