UKBizDB.co.uk

IMTECH AQUA LTD

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

This company is commonly known as Imtech Aqua Ltd. The company was founded 34 years ago and was given the registration number 02428352. The firm's registered office is in NOTTINGHAM. You can find them at G&h House Hooton Street, Carlton Road, Nottingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IMTECH AQUA LTD
Company Number:02428352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:G&h House Hooton Street, Carlton Road, Nottingham, England, NG3 5GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G&H House, Hooton Street, Carlton Road, Nottingham, England, NG3 5GL

Secretary27 March 2014Active
Twenty, 20 Kingston Road, Staines-Upon-Thames, England, TW18 4LG

Director01 January 2016Active
Imtech House, Hooton Street, Nottingham, United Kingdom, NG3 5GL

Director25 March 2014Active
341, Hills Road, Cambridge, CB2 0QT

Secretary-Active
Aqua House, Rose & Crown Road, Swavesey, Cambridge, CB24 4RB

Secretary01 April 2008Active
Aqua House, Rose & Crown Road, Swavesey, Cambridge, CB24 4RB

Director01 April 2011Active
1196 Avenida Las Gardenias, Paraiso Medio, 29688 Estepona, Spain, FOREIGN

Director02 January 2003Active
36 St Michaels, Longstanton, Cambridge, CB4 5BZ

Director-Active
5 Hillside, Sutton, Ely, CB6 2PE

Director02 January 2003Active
36 St Michaels, Longstanton, Cambridge, CB4 5BZ

Director-Active
341, Hills Road, Cambridge, CB2 0QT

Director-Active
Wymbourne 17 The Green, Haddenham, Ely, CB6 3TA

Director-Active
Aqua House, Rose & Crown Road, Swavesey, Cambridge, CB24 4RB

Director01 April 2008Active
Imtech House, Woodthorpe Road, Ashford, England, TW15 2RP

Director27 August 2015Active
Aqua House, Rose & Crown Road, Swavesey, Cambridge, CB24 4RB

Director01 April 2011Active
G&H House, Hooton Street, Carlton Road, Nottingham, England, NG3 5GL

Director20 December 2013Active
36 Saint Michaels, Longstanton, Cambridge, CB4 5BZ

Director02 January 2003Active
Aqua House, Rose & Crown Road, Swavesey, Cambridge, CB24 4RB

Director01 April 2001Active
Atticus House Church End, Hilton, Huntingdon, PE18 9NJ

Director-Active

People with Significant Control

Edf Energy Services Limited
Notified on:06 July 2017
Status:Active
Country of residence:England
Address:90, Whitfield Street, London, England, W1T 4EZ
Nature of control:
  • Significant influence or control
Endless Fund Iv A Lp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Whitehall Quay, Leeds, England, LS1 4BF
Nature of control:
  • Significant influence or control
Dalkia Engineering Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Kingston Road, Staines-Upon-Thames, England, TW18 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-01-03Officers

Termination director company with name termination date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-06Accounts

Legacy.

Download
2022-07-06Other

Legacy.

Download
2022-07-06Other

Legacy.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-13Accounts

Legacy.

Download
2021-09-13Other

Legacy.

Download
2021-09-10Other

Legacy.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-08-12Accounts

Legacy.

Download
2020-08-12Other

Legacy.

Download
2020-08-12Other

Legacy.

Download
2019-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.