UKBizDB.co.uk

AQUATREAT GROUP LIMITED

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

This company is commonly known as Aquatreat Group Limited. The company was founded 50 years ago and was given the registration number 01149661. The firm's registered office is in LONDON. You can find them at 20 Grosvenor Place, , London, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:AQUATREAT GROUP LIMITED
Company Number:01149661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:20 Grosvenor Place, London, England, SW1X 7HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director05 October 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Director26 July 2019Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director16 November 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary26 July 2019Active
135 Woodmere Avenue, Shirley, Croydon, CR0 7PH

Secretary15 April 2003Active
1 Beaumont Road, Purley, CR8 2EJ

Secretary-Active
20, Grosvenor Place, London, England, SW1X 7HN

Director26 July 2019Active
20, Grosvenor Place, London, England, SW1X 7HN

Director-Active
1 Beaumont Road, Purley, CR8 2EJ

Director-Active
1 Beaumont Road, Purley, CR8 2EJ

Director-Active
7 Exmoor Close, Ellistown, LE67 1FP

Director-Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director11 November 2019Active
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, N20 0YZ

Director01 January 1993Active

People with Significant Control

Marlowe 2016 Limited
Notified on:26 July 2019
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Barbara Irene Clearey
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-02-28Dissolution

Dissolution application strike off company.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-09-14Capital

Capital statement capital company with date currency figure.

Download
2023-09-14Resolution

Resolution.

Download
2023-09-14Capital

Legacy.

Download
2023-09-14Insolvency

Legacy.

Download
2023-08-24Officers

Appoint person secretary company with name date.

Download
2023-08-24Officers

Termination secretary company with name termination date.

Download
2023-08-18Officers

Secretaries register information on withdrawal from the public register.

Download
2023-08-18Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-08-18Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-08-18Officers

Directors register information on withdrawal from the public register.

Download
2023-08-18Officers

Withdrawal of the directors register information from the public register.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-11-02Accounts

Legacy.

Download
2021-11-02Resolution

Resolution.

Download
2021-11-02Other

Legacy.

Download
2021-11-02Other

Legacy.

Download

Copyright © 2024. All rights reserved.