This company is commonly known as Aquatec Coatings Limited. The company was founded 25 years ago and was given the registration number 03718694. The firm's registered office is in WREXHAM. You can find them at Unit 2 Ash Road South, Wrexham Industrial Estate, Wrexham, Wrexham Cb. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | AQUATEC COATINGS LIMITED |
---|---|---|
Company Number | : | 03718694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1999 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Ash Road South, Wrexham Industrial Estate, Wrexham, Wrexham Cb, LL13 9UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Thornleigh Drive, Gresford, Wrexham, LL12 8YQ | Director | 18 April 2002 | Active |
6 Castle Mews, Castle Street, Holt, Wrexham, LL13 9XY | Secretary | 24 February 2000 | Active |
3 Bryn Y Groes, Gresford, United Kingdom, LL12 8TZ | Secretary | 01 April 2003 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 24 February 1999 | Active |
6 Castle Mews, Castle Street, Holt, Wrexham, LL13 9XY | Director | 24 February 1999 | Active |
3 Bryn Y Groes, Gresford, United Kingdom, LL12 8TZ | Director | 01 April 2003 | Active |
Haulfryn Old Road, Dolywern, Pontfadog, Llangollen, LL20 7AG | Director | 24 February 1999 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 24 February 1999 | Active |
Mrs Helen Jane Munro | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Unit 2, Ash Road South, Wrexham, LL13 9UG |
Nature of control | : |
|
Mrs Nicola Jane Kershaw | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | Unit 2, Ash Road South, Wrexham, LL13 9UG |
Nature of control | : |
|
Mr Anthony James Kershaw | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | Unit 2, Ash Road South, Wrexham, LL13 9UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-21 | Officers | Termination secretary company with name termination date. | Download |
2021-06-21 | Capital | Capital cancellation shares. | Download |
2021-06-21 | Capital | Capital return purchase own shares. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Resolution | Resolution. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.