UKBizDB.co.uk

AQUATEC COATINGS LIMITED

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

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.

Company Information

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:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Thornleigh Drive, Gresford, Wrexham, LL12 8YQ

Director18 April 2002Active
6 Castle Mews, Castle Street, Holt, Wrexham, LL13 9XY

Secretary24 February 2000Active
3 Bryn Y Groes, Gresford, United Kingdom, LL12 8TZ

Secretary01 April 2003Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary24 February 1999Active
6 Castle Mews, Castle Street, Holt, Wrexham, LL13 9XY

Director24 February 1999Active
3 Bryn Y Groes, Gresford, United Kingdom, LL12 8TZ

Director01 April 2003Active
Haulfryn Old Road, Dolywern, Pontfadog, Llangollen, LL20 7AG

Director24 February 1999Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director24 February 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2021-06-21Officers

Termination secretary company with name termination date.

Download
2021-06-21Capital

Capital cancellation shares.

Download
2021-06-21Capital

Capital return purchase own shares.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Resolution

Resolution.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.