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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G&H House, Hooton Street, Carlton Road, Nottingham, England, NG3 5GL | Secretary | 27 March 2014 | Active |
Twenty, 20 Kingston Road, Staines-Upon-Thames, England, TW18 4LG | Director | 01 January 2016 | Active |
Imtech House, Hooton Street, Nottingham, United Kingdom, NG3 5GL | Director | 25 March 2014 | Active |
341, Hills Road, Cambridge, CB2 0QT | Secretary | - | Active |
Aqua House, Rose & Crown Road, Swavesey, Cambridge, CB24 4RB | Secretary | 01 April 2008 | Active |
Aqua House, Rose & Crown Road, Swavesey, Cambridge, CB24 4RB | Director | 01 April 2011 | Active |
1196 Avenida Las Gardenias, Paraiso Medio, 29688 Estepona, Spain, FOREIGN | Director | 02 January 2003 | Active |
36 St Michaels, Longstanton, Cambridge, CB4 5BZ | Director | - | Active |
5 Hillside, Sutton, Ely, CB6 2PE | Director | 02 January 2003 | Active |
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 | Director | 01 April 2008 | Active |
Imtech House, Woodthorpe Road, Ashford, England, TW15 2RP | Director | 27 August 2015 | Active |
Aqua House, Rose & Crown Road, Swavesey, Cambridge, CB24 4RB | Director | 01 April 2011 | Active |
G&H House, Hooton Street, Carlton Road, Nottingham, England, NG3 5GL | Director | 20 December 2013 | Active |
36 Saint Michaels, Longstanton, Cambridge, CB4 5BZ | Director | 02 January 2003 | Active |
Aqua House, Rose & Crown Road, Swavesey, Cambridge, CB24 4RB | Director | 01 April 2001 | Active |
Atticus House Church End, Hilton, Huntingdon, PE18 9NJ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-07 | Accounts | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-06 | Accounts | Legacy. | Download |
2022-07-06 | Other | Legacy. | Download |
2022-07-06 | Other | Legacy. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-13 | Accounts | Legacy. | Download |
2021-09-13 | Other | Legacy. | Download |
2021-09-10 | Other | Legacy. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-08-12 | Accounts | Legacy. | Download |
2020-08-12 | Other | Legacy. | Download |
2020-08-12 | Other | Legacy. | Download |
2019-11-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.