UKBizDB.co.uk

AQUATECH PRESSMAIN LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Agm House, London Road, Copford Colchester, Essex, CO6 1GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Crescent Road, Ipswich, United Kingdom, IP1 2EX

Director01 October 2009Active
58 London Road, Copford, Colchester, CO6 1BJ

Secretary-Active
13, Lexden Road, Colchester, United Kingdom, CO3 3PL

Secretary01 September 1994Active
Agm House, London Road, Copford Colchester, CO6 1GT

Secretary20 September 2013Active
6 De Vere Close, Wivenhoe, Colchester, CO7 9AX

Director19 November 1991Active
Cotters Garth 4 Drapers Close, Hadleigh, Ipswich, IP7 5DH

Director-Active
Agm House, London Road, Copford Colchester, CO6 1GT

Director01 January 2002Active
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

Director01 October 2008Active
Orchard House Gaston Street, East Bergholt, Colchester, CO7 6SS

Director01 August 1994Active
23 Fordwich Road, Brightlingsea, Colchester, CO7 0RE

Director-Active
13, Lexden Road, Colchester, United Kingdom, CO3 3PL

Director01 August 1997Active
Brundells Farm, Balls Green Great Bromley, Colchester, CO7 7JP

Director-Active
Little Garth, Slough Lane, Ardleigh, Colchester, England, CO7 7RU

Director01 April 1994Active
48 Cavendish Road, Heaton Mersey, Stockport, SK4 3DP

Director01 October 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Dissolution

Dissolution application strike off company.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2019-11-13Accounts

Accounts with accounts type dormant.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type dormant.

Download
2017-11-23Accounts

Accounts with accounts type dormant.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2016-11-23Accounts

Accounts with accounts type dormant.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Officers

Termination secretary company with name termination date.

Download
2015-12-11Accounts

Accounts with accounts type dormant.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type full.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Officers

Termination director company with name termination date.

Download
2014-10-09Officers

Termination director company with name termination date.

Download
2014-10-09Officers

Termination director company with name termination date.

Download
2014-10-09Officers

Termination director company with name termination date.

Download
2014-09-17Mortgage

Mortgage satisfy charge full.

Download
2014-01-08Accounts

Accounts with accounts type full.

Download
2013-11-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.