This company is commonly known as Aquatech Pressmain Limited. The company was founded 41 years ago and was given the registration number 01677940. The firm's registered office is in COPFORD COLCHESTER. You can find them at Agm House, London Road, Copford Colchester, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | AQUATECH PRESSMAIN LIMITED |
---|---|---|
Company Number | : | 01677940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 12 November 1982 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Agm House, London Road, Copford Colchester, Essex, CO6 1GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Crescent Road, Ipswich, United Kingdom, IP1 2EX | Director | 01 October 2009 | Active |
58 London Road, Copford, Colchester, CO6 1BJ | Secretary | - | Active |
13, Lexden Road, Colchester, United Kingdom, CO3 3PL | Secretary | 01 September 1994 | Active |
Agm House, London Road, Copford Colchester, CO6 1GT | Secretary | 20 September 2013 | Active |
6 De Vere Close, Wivenhoe, Colchester, CO7 9AX | Director | 19 November 1991 | Active |
Cotters Garth 4 Drapers Close, Hadleigh, Ipswich, IP7 5DH | Director | - | Active |
Agm House, London Road, Copford Colchester, CO6 1GT | Director | 01 January 2002 | Active |
Firs House, Stable Close, West Mersea, CO5 8HP | Director | - | Active |
58 London Road, Copford, Colchester, CO6 1BJ | Director | - | Active |
8, Siskin Road, Offerton, Stockport, England, SK32 5XT | Director | 01 October 2008 | Active |
Orchard House Gaston Street, East Bergholt, Colchester, CO7 6SS | Director | 01 August 1994 | Active |
23 Fordwich Road, Brightlingsea, Colchester, CO7 0RE | Director | - | Active |
13, Lexden Road, Colchester, United Kingdom, CO3 3PL | Director | 01 August 1997 | Active |
Brundells Farm, Balls Green Great Bromley, Colchester, CO7 7JP | Director | - | Active |
Little Garth, Slough Lane, Ardleigh, Colchester, England, CO7 7RU | Director | 01 April 1994 | Active |
48 Cavendish Road, Heaton Mersey, Stockport, SK4 3DP | Director | 01 October 2008 | Active |
Aquatronic Group Management Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Agm House, London Road, Colchester, England, CO6 1GT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-24 | Gazette | Gazette notice voluntary. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Dissolution | Dissolution application strike off company. | Download |
2020-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Officers | Termination secretary company with name termination date. | Download |
2015-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Accounts | Accounts with accounts type full. | Download |
2014-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-09 | Officers | Termination director company with name termination date. | Download |
2014-10-09 | Officers | Termination director company with name termination date. | Download |
2014-10-09 | Officers | Termination director company with name termination date. | Download |
2014-10-09 | Officers | Termination director company with name termination date. | Download |
2014-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2014-01-08 | Accounts | Accounts with accounts type full. | Download |
2013-11-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.