UKBizDB.co.uk

AQUEOUS LIMITED

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

This company is commonly known as Aqueous Limited. The company was founded 29 years ago and was given the registration number 02978308. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 46-48 Bell Street, Princes Risborough, Buckinghamshire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:AQUEOUS LIMITED
Company Number:02978308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:46-48 Bell Street, Princes Risborough, Buckinghamshire, HP27 0AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46-48 Bell Street, Princes Risborough, Buckinghamshire, HP27 0AD

Secretary03 February 2011Active
46-48 Bell Street, Princes Risborough, Buckinghamshire, HP27 0AD

Director12 October 1994Active
46-48 Bell Street, Princes Risborough, England, HP27 0AD

Director21 January 2016Active
7 Lower Farm Close, Shabbington, HP18 9HG

Secretary09 May 2006Active
22 East Drive, Totteridge, High Wycombe, HP13 6JN

Secretary12 October 1994Active
98 High Street, Thame, OX9 3EH

Nominee Secretary12 October 1994Active
22 East Drive, Totteridge, High Wycombe, HP13 6JN

Director12 October 1994Active
98 High Street, Thame, OX9 3EH

Nominee Director12 October 1994Active

People with Significant Control

Mr Leslie Trevor Austin
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:English
Address:46-48 Bell Street, Buckinghamshire, HP27 0AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Lorna Catherine Austin
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:46-48 Bell Street, Buckinghamshire, HP27 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Officers

Appoint person director company with name date.

Download
2015-11-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2013-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-11Accounts

Accounts with accounts type total exemption small.

Download
2012-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.