UKBizDB.co.uk

AQUEOUS 1ST KWIKFLOW LIMITED

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

This company is commonly known as Aqueous 1st Kwikflow Limited. The company was founded 25 years ago and was given the registration number 03639303. The firm's registered office is in GATESHEAD. You can find them at 71 Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:AQUEOUS 1ST KWIKFLOW LIMITED
Company Number:03639303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:71 Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Station Parade, Harrogate, England, HG1 1HQ

Director04 January 2022Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director22 October 2021Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director08 September 2021Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director22 October 2021Active
15 Cleasby Gardens, Gateshead, NE9 5HL

Secretary24 November 1998Active
24 Cairn Park, Longframlington, Morpeth, NE65 8JS

Secretary28 September 1998Active
Earlswood House, Earlswood Park, Low Fell, Gateshead, England, NE9 6AZ

Director24 November 1998Active
37, Jedmoor, Hebburn, United Kingdom, NE31 1ET

Director01 February 2010Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director08 September 2021Active
24 Cairn Park, Longframlington, Morpeth, NE65 8JS

Director28 September 1998Active
The Dene, Alunwell Road, Gateshead, NE9 6DD

Director03 September 2001Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director22 October 2021Active

People with Significant Control

Jet Aire (Dc) Limited
Notified on:08 September 2021
Status:Active
Country of residence:England
Address:80, Station Parade, Harrogate, England, HG1 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roy Flemming Bradley
Notified on:28 September 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:Great Britain
Address:Earlswood Park, Earlswood Park, Gateshead, Great Britain, NE9 6AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Mark Waugh
Notified on:28 September 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Great Britain
Address:The Dene, Alumwell Road, Gateshead, Great Britain, NE9 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Hollis
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:37 Jedmoor, Jedmoor, Hebburn, United Kingdom, NE31 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2021-11-06Resolution

Resolution.

Download
2021-11-06Change of constitution

Statement of companys objects.

Download
2021-11-06Incorporation

Memorandum articles.

Download
2021-10-27Accounts

Change account reference date company previous extended.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Address

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

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.