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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pettles Brake, Cranford, Bideford, England, EX39 5QW | Director | 26 February 2020 | Active |
Lane End Farm, Putford, Holsworthy, United Kingdom, EX22 7XL | Director | 26 February 2020 | Active |
Pettles Brake, Cranford, Bideford, England, EX39 5QW | Director | 26 February 2020 | Active |
Lane End Farm, Putford, Holsworthy, United Kingdom, EX22 7XL | Director | 26 February 2020 | Active |
73, Well Street, Torrington, England, EX38 7BW | Director | 26 February 2020 | Active |
Lower Culleigh, Monkleigh, Bideford, United Kingdom, EX39 5LE | Director | 26 February 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Accounts | Change account reference date company previous extended. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.