UKBizDB.co.uk

CRUISEAQUA LIMITED

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

This company is commonly known as Cruiseaqua Limited. The company was founded 30 years ago and was given the registration number 02899235. The firm's registered office is in BRIGHTON. You can find them at Fourth Floor Park Gate, 161-163 Preston Road, Brighton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRUISEAQUA LIMITED
Company Number:02899235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fourth Floor Park Gate, 161-163 Preston Road, Brighton, BN1 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF

Secretary28 February 1994Active
Fourth Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director09 April 2019Active
Fourth Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director09 April 2019Active
Fourth Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director09 April 2019Active
Fourth Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF

Director28 February 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 February 1994Active

People with Significant Control

Mr Keith Graham Brinsmead
Notified on:01 August 2018
Status:Active
Date of birth:December 1956
Nationality:British
Address:Fourth Floor, Park Gate, Brighton, BN1 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Geoffrey Philip Holden
Notified on:01 August 2018
Status:Active
Date of birth:December 1951
Nationality:British
Address:Fourth Floor, Park Gate, Brighton, BN1 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Michael Davies
Notified on:01 August 2018
Status:Active
Date of birth:December 1953
Nationality:British
Address:Fourth Floor, Park Gate, Brighton, BN1 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Douglas Warner
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:Fourth Floor, Park Gate, Brighton, BN1 6AF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type micro entity.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption full.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.