KOSTER AQUATECNIC LIMITED
ASHFORD AQUATECNIC LIMITED

Hellopages » Kent » Ashford » TN23 1BE

Company number 04117715
Status Active
Incorporation Date 30 November 2000
Company Type Private Limited Company
Address MICHAEL WOOD CHARTERED, ACCOUNTANTS, 22A BANK STREET, ASHFORD, KENT, TN23 1BE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 041177150002, created on 28 June 2016. The most likely internet sites of KOSTER AQUATECNIC LIMITED are www.kosteraquatecnic.co.uk, and www.koster-aquatecnic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Wye Rail Station is 3.6 miles; to Charing (Kent) Rail Station is 5.4 miles; to Ham Street Rail Station is 5.6 miles; to Chartham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Koster Aquatecnic Limited is a Private Limited Company. The company registration number is 04117715. Koster Aquatecnic Limited has been working since 30 November 2000. The present status of the company is Active. The registered address of Koster Aquatecnic Limited is Michael Wood Chartered Accountants 22a Bank Street Ashford Kent Tn23 1be. . DAY, Bridget Davina is a Secretary of the company. DAY, Bridget Davina is a Director of the company. DAY, Nigel Stanley Mercer is a Director of the company. Secretary DAY, Martin Frank Mercer has been resigned. Nominee Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director DCS NOMINEES LIMITED has been resigned. Director HUNT, Robert has been resigned. Director MERTINS, Willi Otto Frederick has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
DAY, Bridget Davina
Appointed Date: 02 November 2001

Director
DAY, Bridget Davina
Appointed Date: 30 November 2000
59 years old

Director
DAY, Nigel Stanley Mercer
Appointed Date: 17 April 2001
59 years old

Resigned Directors

Secretary
DAY, Martin Frank Mercer
Resigned: 02 November 2001
Appointed Date: 30 November 2000

Nominee Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 30 November 2000
Appointed Date: 30 November 2000

Nominee Director
DCS NOMINEES LIMITED
Resigned: 30 November 2000
Appointed Date: 30 November 2000

Director
HUNT, Robert
Resigned: 31 August 2012
Appointed Date: 01 April 2007
66 years old

Director
MERTINS, Willi Otto Frederick
Resigned: 31 March 2012
Appointed Date: 17 April 2001
92 years old

Persons With Significant Control

Mr Nigel Stanley Mercer Day
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Johann Jakob Koster
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KOSTER AQUATECNIC LIMITED Events

01 Feb 2017
Confirmation statement made on 30 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Registration of charge 041177150002, created on 28 June 2016
14 Jun 2016
Registration of charge 041177150001, created on 1 June 2016
21 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 40,000

...
... and 57 more events
12 Dec 2000
Secretary resigned
12 Dec 2000
Director resigned
12 Dec 2000
New director appointed
12 Dec 2000
New secretary appointed
30 Nov 2000
Incorporation

KOSTER AQUATECNIC LIMITED Charges

28 June 2016
Charge code 0411 7715 0002
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mount sydney craigs road dumfries t/no DMF10091…
1 June 2016
Charge code 0411 7715 0001
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…