UKBizDB.co.uk

AQUAVISION LIMITED

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

This company is commonly known as Aquavision Limited. The company was founded 13 years ago and was given the registration number 07365529. The firm's registered office is in STOCKPORT. You can find them at Unit 2, Grosvenor Business Park, Horsfield Way, Stockport, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AQUAVISION LIMITED
Company Number:07365529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2, Grosvenor Business Park, Horsfield Way, Stockport, Cheshire, England, SK6 2SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-12, Alder Hills, Poole, England, BH12 4AL

Secretary03 August 2023Active
8-12, Alder Hills, Poole, England, BH12 4AL

Director03 August 2023Active
Unit 2, Grosvenor Business Park, Horsfield Way, Bredbury, Stockport, England, SK6 2SU

Director19 October 2017Active
8-12, Alder Hills, Poole, England, BH12 4AL

Director03 August 2023Active
8-12, Alder Hills, Poole, England, BH12 4AL

Director03 August 2023Active
8-12, Alder Hills, Poole, England, BH12 4AL

Director03 August 2023Active
22, St. Catherines Road, Broxbourne, EN10 7LE

Secretary03 September 2010Active
Unit 2, Grosvenor Business Park, Horsfield Way, Bredbury, Stockport, England, SK6 2SU

Director19 October 2017Active
Rookery House, Walnut Tree Walk, Great Amwell, Ware, SG12 9RD

Director03 September 2010Active
22, St. Catherines Road, Broxbourne, England, EN10 7LE

Director03 September 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director03 September 2010Active

People with Significant Control

Pulse-Eight Limited
Notified on:03 August 2023
Status:Active
Country of residence:England
Address:8-12, Alder Hills, Poole, England, BH12 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Benn
Notified on:19 October 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:8-12, Alder Hills, Poole, England, BH12 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Benn
Notified on:19 October 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:8-12, Alder Hills, Poole, England, BH12 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Davroc Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ibroc House, Essex Road, Hoddesdon, United Kingdom, EN11 0QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Officers

Appoint person secretary company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Address

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

Download
2023-08-04Accounts

Change account reference date company current extended.

Download
2023-07-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Gazette

Gazette filings brought up to date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type dormant.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.