UKBizDB.co.uk

TESCO AQUA (NOMINEE 1) LIMITED

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

This company is commonly known as Tesco Aqua (nominee 1) Limited. The company was founded 17 years ago and was given the registration number 05888955. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TESCO AQUA (NOMINEE 1) LIMITED
Company Number:05888955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2006
End of financial year:26 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary19 March 2015Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director27 July 2006Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director25 February 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary30 April 2009Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary27 July 2006Active
25, Oakey Lane, London, United Kingdom, SE1 7HN

Secretary20 March 2007Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary13 June 2008Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary27 July 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director20 March 2007Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director20 March 2007Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director27 July 2006Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director15 July 2010Active
Tesco Plc, Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director20 March 2007Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director19 January 2015Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director02 March 2012Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director02 March 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director20 March 2007Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director01 August 2012Active
Tesco House, Delamare Road, Cheshunt, Waltham Cross, United Kingdom, EN8 9SL

Director12 November 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 April 2010Active
Tesco House, Delamare Road Cheshunt, Waltham Cross, EN8 9SL

Director20 March 2007Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director27 July 2006Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director27 July 2006Active
23 Queens Road, Berkhamstead, HP4 3HU

Director20 March 2007Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director22 February 2008Active
Highcroft, Kelshall Street, Kelshall, SG8 9SH

Director27 July 2006Active
Lorne House, Oxshott Way, Cobham, KT11 2RU

Director20 March 2007Active
Great Oak House, Essendon Place, Essendon, Hatfield, AL9 6GZ

Director31 December 2007Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director15 January 2010Active
Tesco House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SL

Director30 November 2007Active
20 Bedford Row, London, WC1R 4JS

Corporate Director27 July 2006Active

People with Significant Control

Tesco Aqua (Nominee Holdco) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Gazette

Gazette dissolved voluntary.

Download
2023-09-12Gazette

Gazette notice voluntary.

Download
2023-08-30Dissolution

Dissolution application strike off company.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Dissolution

Dissolution withdrawal application strike off company.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-03Dissolution

Dissolution application strike off company.

Download
2022-12-29Mortgage

Mortgage satisfy charge full.

Download
2022-12-29Mortgage

Mortgage satisfy charge full.

Download
2022-12-29Mortgage

Mortgage satisfy charge full.

Download
2022-12-29Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-10-21Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.