Warning: file_put_contents(c/a9116c7168dff73284d7d989e2aba4c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Aquavolt Limited, S21 2JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AQUAVOLT LIMITED

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

This company is commonly known as Aquavolt Limited. The company was founded 10 years ago and was given the registration number 08919774. The firm's registered office is in SHEFFIELD. You can find them at 12 Rotherham Close, Norwood Industrial Estate, Killamarsh, Sheffield, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:AQUAVOLT LIMITED
Company Number:08919774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:12 Rotherham Close, Norwood Industrial Estate, Killamarsh, Sheffield, England, S21 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114 Queens Road, Beighton, Sheffield, England, S20 1DW

Director03 March 2014Active
114 Queens Road, Beighton, Sheffield, England, S20 1DW

Director06 June 2014Active

People with Significant Control

Mr Jordan Darrell Mitchell
Notified on:07 April 2016
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:12, Rotherham Close, Norwood Industrial Estate, Sheffield, England, S21 2JU
Nature of control:
  • Significant influence or control
Mr Aidan Lee Buhagiar
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:12, Rotherham Close, Norwood Industrial Estate, Sheffield, England, S21 2JU
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Address

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

Download
2022-03-01Address

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

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Change of name

Certificate change of name company.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Officers

Change person director company with change date.

Download
2018-04-05Officers

Change person director company with change date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Capital

Capital allotment shares.

Download
2017-04-07Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.