UKBizDB.co.uk

AQUATINT CHP LIMITED

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

This company is commonly known as Aquatint Chp Limited. The company was founded 34 years ago and was given the registration number 02497019. The firm's registered office is in LONDON. You can find them at Units 3 - 4, Elm Grove, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:AQUATINT CHP LIMITED
Company Number:02497019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Units 3 - 4, Elm Grove, London, England, SW19 4HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3 - 4, Elm Grove, London, England, SW19 4HE

Secretary01 September 2003Active
Units 3 - 4, Elm Grove, London, England, SW19 4HE

Director01 July 2020Active
Units 3 - 4, Elm Grove, London, England, SW19 4HE

Director01 July 2020Active
Units 3 - 4, Elm Grove, London, England, SW19 4HE

Director01 May 2008Active
104 Broad Lane, Hampton, TW12 3BW

Director-Active
104 Broad Lane, Hampton, TW12 3BW

Secretary-Active
18, Blackthorne Road, Bookham, Leatherhead, United Kingdom, KT23 4BN

Director01 May 2008Active
48 Weir Road, Wimbledon, London, SW19 8UG

Director02 August 2010Active
1 Emmetts Close, Horsell, Woking, GU21 4RL

Director01 March 2003Active
48 Weir Road, Wimbledon, London, SW19 8UG

Director02 August 2010Active
23 Cardinals Walk, Hampton, TW12 2TR

Director31 October 2001Active

People with Significant Control

Mrs Ann Dorothy Severn
Notified on:01 January 2017
Status:Active
Date of birth:September 1956
Nationality:English
Country of residence:England
Address:Units 3 - 4, Elm Grove, London, England, SW19 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger David Severn
Notified on:01 January 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Units 3 - 4, Elm Grove, London, England, SW19 4HE
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 (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
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Accounts

Change account reference date company previous extended.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Resolution

Resolution.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Change account reference date company previous shortened.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Address

Change registered office address company with date old address new address.

Download
2016-11-23Mortgage

Mortgage satisfy charge full.

Download
2016-11-23Mortgage

Mortgage satisfy charge full.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.