This company is commonly known as Aquatide (midlands) Limited. The company was founded 29 years ago and was given the registration number 03021431. The firm's registered office is in SOLIHULL. You can find them at Hay Manor House Truemans Heath Lane, Shirley, Solihull, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | AQUATIDE (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 03021431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hay Manor House Truemans Heath Lane, Shirley, Solihull, West Midlands, England, B90 1PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hay Manor, House, Truemans Heath Lane, Wythall, United Kingdom, B90 1PG | Secretary | 15 October 2002 | Active |
Hay Manor, House, Truemans Heath Lane, Wythall, B90 1PG | Director | 27 August 1997 | Active |
Hay Manor House, Truemans Heath Lane, Shirley, Solihull, England, B90 1PG | Director | 01 May 2016 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 14 February 1995 | Active |
57 Fownhope Close, Winyates, Redditch, B98 0LA | Secretary | 14 February 1995 | Active |
Woodside, Green Drove, The Cottons, Outwell, Wisbech, PE14 8TW | Secretary | 16 February 1996 | Active |
57 Fownhope Close, Winyates, Redditch, B98 0LA | Secretary | 01 June 1996 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 14 February 1995 | Active |
217 Birmingham Road, Enfield, Redditch, B97 6EA | Director | 15 October 2002 | Active |
217 Birmingham Road, Enfield, Redditch, B97 6EA | Director | 01 February 1996 | Active |
Woodside, Green Drove, The Cottons, Outwell, Wisbech, PE14 8TW | Director | 01 June 1996 | Active |
Hay Manor, House, Truemans Heath Lane Shirley, Solihull, United Kingdom, B90 1PG | Director | 01 September 2012 | Active |
Hay Manor, House, Truemans Heath Lane, Wythall, B90 1PG | Director | 03 September 2006 | Active |
46 Ashorne Close, Matchborough, Redditch, B98 0EY | Director | 14 February 1995 | Active |
Mr James Edward Hay | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hay Manor House, Truemans Heath Lane, Solihull, England, B90 1PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Officers | Appoint person director company with name date. | Download |
2016-05-19 | Address | Change registered office address company with date old address new address. | Download |
2016-05-19 | Officers | Termination director company with name termination date. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.