UKBizDB.co.uk

AQUATEC PLUMBING SUPPLIES LIMITED

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

This company is commonly known as Aquatec Plumbing Supplies Limited. The company was founded 17 years ago and was given the registration number 05865054. The firm's registered office is in SALISBURY. You can find them at Unit 14 Newton Road, Churchfields Industrial Estate, Salisbury, Wiltshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:AQUATEC PLUMBING SUPPLIES LIMITED
Company Number:05865054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 14 Newton Road, Churchfields Industrial Estate, Salisbury, Wiltshire, SP2 7QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horseshoe House, West Winterslow, Salisbury, SP5

Secretary15 May 2007Active
74 Moot Gardens, Downton, Salisbury, SP5 3LF

Director03 July 2006Active
Stable Cottage, Shrewton, Salisbury, United Kingdom, SP3 4DP

Director03 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 July 2006Active
45 Castle Street, Salisbury, SP1 3SS

Corporate Secretary03 July 2006Active
Braymoor, Nunton Drove Nunton, Salisbury, SP5 4HZ

Director03 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 July 2006Active

People with Significant Control

Mr Timothy Ronald Whitmarsh
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Four Winds, Lydfords Lane, Gillingham, England, SP8 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Edward Chase
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:74, Moot Gardens, Salisbury, England, SP5 3LF
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 (6 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
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2014-07-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-28Accounts

Accounts with accounts type total exemption small.

Download
2012-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.