AQUATOOLS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4RH

Company number 01161251
Status Active
Incorporation Date 26 February 1974
Company Type Private Limited Company
Address NO 4 CASTLE COURT 2, CASTLEGATE WAY, DUDLEY, WEST MIDLANDS, DY1 4RH
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AQUATOOLS LIMITED are www.aquatools.co.uk, and www.aquatools.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. Aquatools Limited is a Private Limited Company. The company registration number is 01161251. Aquatools Limited has been working since 26 February 1974. The present status of the company is Active. The registered address of Aquatools Limited is No 4 Castle Court 2 Castlegate Way Dudley West Midlands Dy1 4rh. The company`s financial liabilities are £136.67k. It is £28.09k against last year. The cash in hand is £0.65k. It is £0k against last year. And the total assets are £219.23k, which is £-46.77k against last year. DUNN, Dianne is a Secretary of the company. SWINDLEHURST, Peter James is a Director of the company. Secretary CROMPTON, Louise Jane has been resigned. Secretary SWINDLEHURST, Peter James has been resigned. Director LEFEVRE, Michael Thomas has been resigned. Director SWINDLEHURST, Jim has been resigned. Director SWINDLEHURST, John Anthony has been resigned. Director THOMAS, Judith Anne has been resigned. The company operates in "Manufacture of tools".


aquatools Key Finiance

LIABILITIES £136.67k
+25%
CASH £0.65k
TOTAL ASSETS £219.23k
-18%
All Financial Figures

Current Directors

Secretary
DUNN, Dianne
Appointed Date: 03 August 2015

Director

Resigned Directors

Secretary
CROMPTON, Louise Jane
Resigned: 03 August 2015
Appointed Date: 28 November 2000

Secretary
SWINDLEHURST, Peter James
Resigned: 28 November 2000

Director
LEFEVRE, Michael Thomas
Resigned: 18 April 2007
Appointed Date: 28 November 2000
60 years old

Director
SWINDLEHURST, Jim
Resigned: 28 November 2000
102 years old

Director
SWINDLEHURST, John Anthony
Resigned: 07 February 2005
Appointed Date: 01 February 1999
77 years old

Director
THOMAS, Judith Anne
Resigned: 16 March 1999
78 years old

Persons With Significant Control

Dategrange Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AQUATOOLS LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

09 Oct 2015
Appointment of Dianne Dunn as a secretary on 3 August 2015
...
... and 92 more events
04 Feb 1988
Accounts for a small company made up to 30 June 1987

04 Feb 1988
Return made up to 31/12/87; full list of members

16 Jan 1987
Accounts for a small company made up to 30 June 1986

16 Jan 1987
Return made up to 31/12/86; full list of members

26 Feb 1974
Incorporation

AQUATOOLS LIMITED Charges

30 January 1990
Mortgage debenture
Delivered: 6 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…