UKBizDB.co.uk

SURREY AQUATECHNOLOGY LIMITED

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

This company is commonly known as Surrey Aquatechnology Limited. The company was founded 18 years ago and was given the registration number 05698169. The firm's registered office is in LONDON. You can find them at C/o Modern Water Plc 12th Floor, 6 New Street Square, London, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:SURREY AQUATECHNOLOGY LIMITED
Company Number:05698169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:C/o Modern Water Plc 12th Floor, 6 New Street Square, London, England, EC4A 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Burntwood Lane, Caterham, England, CR3 6TB

Director10 January 2024Active
74 St Margaret's Road, Twickenham, TW1 2LP

Secretary07 June 2007Active
2, James's Terrace, Malahide, Ireland, K36 N996

Secretary19 April 2021Active
C/O Laytons, Tempus Court Onslow Street, Guildford, GU1 4SS

Secretary04 February 2006Active
The Oast House, Pilcot Hill, Dogmersfield, Hook, United Kingdom, RG27 8SX

Secretary10 November 2008Active
Bramley House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR

Secretary29 November 2011Active
C/O Modern Water Plc, 12th Floor, 6 New Street Square, London, England, EC4A 3BF

Secretary28 April 2014Active
The Village Store, Wilsons Road, Headley Down, GU35 8JF

Secretary12 April 2006Active
6 Queens Road, London, W5 2SA

Secretary19 August 2008Active
Bramley House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR

Director08 June 2009Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director19 April 2021Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director07 June 2007Active
C/O Laytons, Tempus Court Onslow Street, Guildford, GU1 4SS

Director04 February 2006Active
Naldrett House, Naldretts Lane, Rudgwick, RH12 3BU

Director29 November 2006Active
Kelmscott Ridge Close, Woking, GU22 0PU

Director15 November 2006Active
C/O Modern Water Plc, 12th Floor, 6 New Street Square, London, England, EC4A 3BF

Director18 April 2016Active
31 Old Palace Road, Guildford, GU2 7TU

Director27 November 2006Active
Wellbourne, Vicarage Hill, Farnham, GU9 8HG

Director12 April 2006Active
24 Cornhill, London, EC3V 3ND

Corporate Director30 November 2006Active

People with Significant Control

Modern Water Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York Biotech Campus, Sand Hutton, York, England, YO41 1LZ
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
2024-02-15Address

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

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Other

Legacy.

Download
2021-12-06Other

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person secretary company with name date.

Download
2021-04-22Address

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

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2020-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.