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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Station Parade, Harrogate, England, HG1 1HQ | Director | 04 January 2022 | Active |
80, Station Parade, Harrogate, England, HG1 1HQ | Director | 22 October 2021 | Active |
80, Station Parade, Harrogate, England, HG1 1HQ | Director | 08 September 2021 | Active |
80, Station Parade, Harrogate, England, HG1 1HQ | Director | 22 October 2021 | Active |
15 Cleasby Gardens, Gateshead, NE9 5HL | Secretary | 24 November 1998 | Active |
24 Cairn Park, Longframlington, Morpeth, NE65 8JS | Secretary | 28 September 1998 | Active |
Earlswood House, Earlswood Park, Low Fell, Gateshead, England, NE9 6AZ | Director | 24 November 1998 | Active |
37, Jedmoor, Hebburn, United Kingdom, NE31 1ET | Director | 01 February 2010 | Active |
80, Station Parade, Harrogate, England, HG1 1HQ | Director | 08 September 2021 | Active |
24 Cairn Park, Longframlington, Morpeth, NE65 8JS | Director | 28 September 1998 | Active |
The Dene, Alunwell Road, Gateshead, NE9 6DD | Director | 03 September 2001 | Active |
80, Station Parade, Harrogate, England, HG1 1HQ | Director | 22 October 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-11-06 | Change of constitution | Statement of companys objects. | Download |
2021-11-06 | Incorporation | Memorandum articles. | Download |
2021-10-27 | Accounts | Change account reference date company previous extended. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.