UKBizDB.co.uk

AQUATECH WATER SERVICES LTD

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

This company is commonly known as Aquatech Water Services Ltd. The company was founded 4 years ago and was given the registration number 12483542. The firm's registered office is in HOLSWORTHY. You can find them at Stanhope House, 9-10 Fore Street, Holsworthy, Devon. This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:AQUATECH WATER SERVICES LTD
Company Number:12483542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects

Office Address & Contact

Registered Address:Stanhope House, 9-10 Fore Street, Holsworthy, Devon, United Kingdom, EX22 6DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pettles Brake, Cranford, Bideford, England, EX39 5QW

Director26 February 2020Active
Lane End Farm, Putford, Holsworthy, United Kingdom, EX22 7XL

Director26 February 2020Active
Pettles Brake, Cranford, Bideford, England, EX39 5QW

Director26 February 2020Active
Lane End Farm, Putford, Holsworthy, United Kingdom, EX22 7XL

Director26 February 2020Active
73, Well Street, Torrington, England, EX38 7BW

Director26 February 2020Active
Lower Culleigh, Monkleigh, Bideford, United Kingdom, EX39 5LE

Director26 February 2020Active

People with Significant Control

Miss Jesseca Mary Wood
Notified on:31 March 2023
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:United Kingdom
Address:Pettles Brake, Cranford, Bideford, United Kingdom, EX39 5QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Andrew Halley
Notified on:31 March 2023
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:Pettles Brake, Cranford, Bideford, United Kingdom, EX39 5QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janis Mary Wood
Notified on:26 February 2020
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Lane End Farm, Putford, Holsworthy, United Kingdom, EX22 7XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Mark Anthony Wood
Notified on:26 February 2020
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Lane End Farm, Putford, Holsworthy, United Kingdom, EX22 7XL
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 (7 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
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Accounts

Change account reference date company previous extended.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.