UKBizDB.co.uk

AQUATERRA ENERGY LIMITED

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

This company is commonly known as Aquaterra Energy Limited. The company was founded 18 years ago and was given the registration number 05522539. The firm's registered office is in NORWICH. You can find them at Innovation House, 2 Alkmaar Way, Norwich, Norfolk. This company's SIC code is 28921 - Manufacture of machinery for mining.

Company Information

Name:AQUATERRA ENERGY LIMITED
Company Number:05522539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28921 - Manufacture of machinery for mining

Office Address & Contact

Registered Address:Innovation House, 2 Alkmaar Way, Norwich, Norfolk, NR6 6BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation House, 2 Alkmaar Way, Norwich, NR6 6BF

Secretary04 June 2018Active
Innovation House, 2 Alkmaar Way, Norwich, NR6 6BF

Director08 May 2008Active
4, Albyn Terrace, Aberdeen, Scotland, AB10 1YP

Director26 August 2020Active
Innovation House, 2 Alkmaar Way, Norwich, NR6 6BF

Director08 May 2008Active
4, Albyn Terrace, Aberdeen, Scotland, AB10 1YP

Director27 September 2021Active
Innovation House, 2 Alkmaar Way, Norwich, NR6 6BF

Director23 October 2013Active
Innovation House, 2 Alkmaar Way, Norwich, NR6 6BF

Director30 June 2006Active
Innovation House, 2 Alkmaar Way, Norwich, NR6 6BF

Director01 March 2021Active
Innovation House, 2 Alkmaar Way, Norwich, NR6 6BF

Secretary22 May 2009Active
1 Coslany Square, Norwich, NR3 3PS

Secretary29 July 2005Active
Innovation House, 2 Alkmaar Way, Norwich, NR6 6BF

Secretary23 August 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 July 2005Active
Apartment 8a2, Le Formentor,, 27, Avenue Princess Grace,, Monte Carlo, Monaco,

Director29 July 2005Active
Innovation House, 2 Alkmaar Way, Norwich, NR6 6BF

Director21 June 2011Active
Innovation House, 2 Alkmaar Way, Norwich, NR6 6BF

Director22 November 2012Active
Innovation House, 2 Alkmaar Way, Norwich, NR6 6BF

Director21 June 2011Active
258a Holt Road, Horsford, Norwich, NR10 3EH

Director30 June 2006Active
15, Albert Street, Aberdeen, Scotland, AB25 1XX

Director07 July 2017Active
Innovation House, 2 Alkmaar Way, Norwich, NR6 6BF

Director01 January 2013Active
Kongsgaardbakken 1, PO BOX 202, 4001 Stavanger, Stavanger, Norway,

Director27 November 2017Active
Innovation House, 2 Alkmaar Way, Norwich, NR6 6BF

Director21 June 2011Active
Innovation House, 2 Alkmaar Way, Norwich, NR6 6BF

Director21 June 2011Active
Innovation House, 2 Alkmaar Way, Norwich, NR6 6BF

Director16 January 2012Active
Forest Lodge, East Brotherfield, Kingswells, Aberdeen, Scotland, AB15 8QN

Director07 July 2017Active
Innovation House, 2 Alkmaar Way, Norwich, NR6 6BF

Director07 July 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 July 2005Active

People with Significant Control

Aquaterra Energy Group Limited
Notified on:07 July 2017
Status:Active
Country of residence:England
Address:Innovation House, Alkmaar Way, Norwich, England, NR6 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr George Graham Morrison
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Innovation House, Norwich, NR6 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Boyd
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Innovation House, Norwich, NR6 6BF
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type full.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Officers

Appoint person secretary company with name date.

Download
2018-06-05Officers

Termination secretary company with name termination date.

Download
2017-12-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.