Company number 01757911
Status Active
Incorporation Date 3 October 1983
Company Type Private Limited Company
Address 22 LONDON ROAD, WESTSIDE CENTRE, COLCHESTER, ESSEX, ENGLAND, CO3 8PH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 London Road Westside Centre Colchester Essex CO3 8PH on 23 August 2016. The most likely internet sites of AQUAPRINT LIMITED are www.aquaprint.co.uk, and www.aquaprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Aquaprint Limited is a Private Limited Company.
The company registration number is 01757911. Aquaprint Limited has been working since 03 October 1983.
The present status of the company is Active. The registered address of Aquaprint Limited is 22 London Road Westside Centre Colchester Essex England Co3 8ph. . REPMAN, Zoe is a Secretary of the company. UTTING, Paul George is a Director of the company. Secretary HARFORD, Irene has been resigned. Secretary HOLLEBONE, Paul Stephen has been resigned. Secretary UTTING, Paul George has been resigned. Director BEDSON, Bryan Stanley has been resigned. Director BELL, Roger has been resigned. Director COPPOCK, Lawrence Patrick has been resigned. Director EDWARDS, Michael Ian has been resigned. Director FEAR, Edward Charles has been resigned. Director HARFORD, Irene has been resigned. Director HARFORD, William Roy has been resigned. Director HERON, Edward Richard has been resigned. Director HOLLEBONE, Paul Stephen has been resigned. Director MATHE, Patrick has been resigned. Director PAGE, Andrew Stephen has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
BELL, Roger
Resigned: 31 August 2001
Appointed Date: 03 November 1999
76 years old
Director
MATHE, Patrick
Resigned: 30 April 2002
Appointed Date: 15 May 1998
73 years old
AQUAPRINT LIMITED Events
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 London Road Westside Centre Colchester Essex CO3 8PH on 23 August 2016
22 Aug 2016
Director's details changed for Mr Paul George Utting on 22 June 2016
12 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
...
... and 110 more events
20 Jul 1987
Return made up to 30/06/86; full list of members
26 Mar 1987
Full accounts made up to 31 March 1985
26 Mar 1987
Return made up to 12/04/85; full list of members
27 August 1987
Legal mortgage
Delivered: 10 September 1987
Status: Satisfied
on 1 August 1992
Persons entitled: National Westminster Bank PLC
Description: L/H -unit 4 frogmore rd, hemel hempstead herts and the…
27 March 1985
Legal mortgage
Delivered: 1 April 1985
Status: Satisfied
on 1 August 1992
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 11 ketts avenue. Industrial estate…
4 April 1984
Legal mortgage
Delivered: 10 April 1984
Status: Satisfied
on 1 August 1992
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 11, kents avenue industrial estate…
16 February 1984
Debenture
Delivered: 2 March 1984
Status: Satisfied
on 18 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…