UKBizDB.co.uk

IMTECH AQUA MAINTENANCE LTD

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

This company is commonly known as Imtech Aqua Maintenance Ltd. The company was founded 32 years ago and was given the registration number 02635007. The firm's registered office is in BIRMINGHAM. You can find them at 3100 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:IMTECH AQUA MAINTENANCE LTD
Company Number:02635007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3100 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Twenty, Kingston Road, Staines-Upon-Thames, England, TW18 4LG

Director01 January 2016Active
3100 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Secretary27 March 2014Active
3100 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Secretary04 July 2016Active
341, Hills Road, Cambridge, CB2 0QT

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

Secretary01 April 2008Active
3100 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director25 March 2014Active
3100 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director04 July 2016Active
36 St Michaels, Longstanton, Cambridge, CB4 5BZ

Director-Active
36 St Michaels, Longstanton, Cambridge, CB4 5BZ

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

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

Director01 April 2008Active
82 Nelson Road, Eaton Socon St Neots, Huntingdon, PE19 3PS

Director12 August 1993Active
Hales Bungalow, Manor Street, Wistow, Huntingdon, PE28 2QB

Director01 April 2006Active
3100 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director20 December 2013Active
33 - 35, Woodthorpe Road, Ashford, England, TW15 2RP

Director27 August 2015Active
11 London Road, Stanford Rivers, Ongar, CM5 9PH

Director01 January 1998Active
Aqua House, Rose & Crown Road, Swavesey, Cambridge, CB24 4RB

Director01 April 2008Active
3100 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director04 March 2015Active
Aqua House, Rose & Crown Road, Swavesey, Cambridge, CB24 4RB

Director01 April 2008Active

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:
  • Voting rights 75 to 100 percent
Dalkia Facilities Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3160, Solihull Parkway, Birmingham, England, B37 7YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-09Accounts

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-02-12Persons with significant control

Change to a person with significant control.

Download
2023-02-12Persons with significant control

Change to a person with significant control.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-18Accounts

Legacy.

Download
2022-08-18Other

Legacy.

Download
2022-08-18Other

Legacy.

Download
2022-02-08Address

Change registered office address company with date old address new address.

Download
2022-01-24Other

Legacy.

Download
2022-01-24Other

Legacy.

Download
2022-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-19Accounts

Legacy.

Download
2022-01-19Other

Legacy.

Download
2022-01-19Other

Legacy.

Download
2021-11-02Accounts

Legacy.

Download
2021-11-02Other

Legacy.

Download
2021-09-22Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.