This company is commonly known as Aquavista Watersides Ltd. The company was founded 20 years ago and was given the registration number 04930453. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at Sawley Marina, Long Eaton, Nottinghamshire, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | AQUAVISTA WATERSIDES LTD |
---|---|---|
Company Number | : | 04930453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE | Director | 02 March 2020 | Active |
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE | Director | 07 November 2023 | Active |
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE | Director | 17 August 2021 | Active |
9, Hemsley Road, Kings Langley, Uk, WD4 8TD | Secretary | 31 March 2009 | Active |
The Gate House, Dagnall, Berkhamsted, HP4 1RQ | Secretary | 13 October 2003 | Active |
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB | Secretary | 01 November 2014 | Active |
10, Margaret Street, London, England, W1W 8RL | Corporate Secretary | 05 October 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 October 2003 | Active |
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE | Director | 14 December 2018 | Active |
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE | Director | 01 August 2007 | Active |
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB | Director | 09 December 2009 | Active |
17 Heather Walk, Edgware, HA8 9TS | Director | 13 October 2003 | Active |
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE | Director | 25 January 2021 | Active |
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE | Director | 01 July 2015 | Active |
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE | Director | 09 June 2015 | Active |
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB | Director | 01 August 2013 | Active |
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB | Director | 19 December 2003 | Active |
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB | Director | 16 July 2008 | Active |
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE | Director | 17 August 2021 | Active |
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE | Director | 17 January 2022 | Active |
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB | Director | 23 April 2007 | Active |
6 Willoughby Road, Harpenden, AL5 4PF | Director | 20 January 2006 | Active |
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB | Director | 12 July 2017 | Active |
15, Fairlie Drive, Timperley, England, WA15 6EL | Director | 20 January 2004 | Active |
Cheviot House, Shaw Lane Beckwithshaw, Harrogate, HG3 1QZ | Director | 19 December 2003 | Active |
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE | Director | 28 April 2014 | Active |
25 Camberton Road, Leighton Buzzard, LU7 2UN | Director | 19 December 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 October 2003 | Active |
Aquavista Watersides 2 Ltd | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sawley Marina, Long Eaton, Nottinghamshire, United Kingdom, NG10 3AE |
Nature of control | : |
|
Project Belize Limited | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE |
Nature of control | : |
|
Canal & River Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor North Station House, 500 Elder Gate, Milton Keynes, England, MK9 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Accounts | Accounts with accounts type full. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Accounts | Accounts with accounts type full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Accounts | Accounts with accounts type full. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.