AQUA JET PROFILES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6ET

Company number 04309453
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 12 WARWICK STREET, COVENTRY, WEST MIDLANDS, CV5 6ET
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 1,000 . The most likely internet sites of AQUA JET PROFILES LIMITED are www.aquajetprofiles.co.uk, and www.aqua-jet-profiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Aqua Jet Profiles Limited is a Private Limited Company. The company registration number is 04309453. Aqua Jet Profiles Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Aqua Jet Profiles Limited is Sovereign House 12 Warwick Street Coventry West Midlands Cv5 6et. The company`s financial liabilities are £18.34k. It is £-20.85k against last year. And the total assets are £111.74k, which is £-3.21k against last year. WILLIS, Joanne is a Secretary of the company. WILLIS, Martin John is a Director of the company. Secretary CRAMOND, Christopher Roy has been resigned. Secretary MCNEICE, Peter James has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director CRAMOND, Christopher Roy has been resigned. Director MCNEICE, Peter James has been resigned. Director SHELDON, Craig Elliott has been resigned. Director WILLIS, Desmond has been resigned. Director WILLIS, Desmond has been resigned. Director WILLIS, Martin John has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".


aqua jet profiles Key Finiance

LIABILITIES £18.34k
-54%
CASH n/a
TOTAL ASSETS £111.74k
-3%
All Financial Figures

Current Directors

Secretary
WILLIS, Joanne
Appointed Date: 30 May 2009

Director
WILLIS, Martin John
Appointed Date: 01 January 2012
50 years old

Resigned Directors

Secretary
CRAMOND, Christopher Roy
Resigned: 20 April 2004
Appointed Date: 23 October 2001

Secretary
MCNEICE, Peter James
Resigned: 30 May 2009
Appointed Date: 07 May 2004

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Director
CRAMOND, Christopher Roy
Resigned: 20 April 2004
Appointed Date: 08 May 2002
52 years old

Director
MCNEICE, Peter James
Resigned: 30 May 2009
Appointed Date: 23 October 2001
58 years old

Director
SHELDON, Craig Elliott
Resigned: 03 October 2006
Appointed Date: 01 April 2005
51 years old

Director
WILLIS, Desmond
Resigned: 23 September 2014
Appointed Date: 25 February 2010
87 years old

Director
WILLIS, Desmond
Resigned: 27 January 2010
Appointed Date: 23 October 2001
87 years old

Director
WILLIS, Martin John
Resigned: 25 February 2010
Appointed Date: 27 January 2010
50 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Persons With Significant Control

Mr Martin John Willis
Notified on: 1 July 2016
50 years old
Nature of control: Has significant influence or control

AQUA JET PROFILES LIMITED Events

03 Nov 2016
Confirmation statement made on 23 October 2016 with updates
05 Oct 2016
Micro company accounts made up to 31 March 2016
20 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000

19 Oct 2015
Micro company accounts made up to 31 March 2015
16 Dec 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000

...
... and 62 more events
14 Nov 2001
New director appointed
14 Nov 2001
New director appointed
14 Nov 2001
New secretary appointed
14 Nov 2001
Registered office changed on 14/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL
23 Oct 2001
Incorporation

AQUA JET PROFILES LIMITED Charges

13 June 2008
Chattel mortgage
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Flow - waterjet cutting machine, complete with 60000 psi…
21 June 2004
Chattel mortgage
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Desmond Willis and Peter Mcneice
Description: All right title and interest of the borrower in all the…
27 February 2003
Fixed charge on all debts and related rights and a floating charge on all other property
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: By way of fixed charge all specified debts and other debts…