AQUATECH SERVICES LIMITED
LONDON

Hellopages » Greater London » Enfield » EN3 7FJ

Company number 03546135
Status Active
Incorporation Date 15 April 1998
Company Type Private Limited Company
Address EN3 7FJ, UNIT 3 C/O TAXASSIST ACCOUNTANTS, PAVILION BUSINESS 6 KINETIC CRESCENT, LONDON, UNITED KINGDOM, EN3 7FJ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from C/O Lankston & Company 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to PO Box EN3 7FJ Unit 3 C/O Taxassist Accountants Pavilion Business 6 Kinetic Crescent London EN3 7FJ on 20 January 2017; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1 . The most likely internet sites of AQUATECH SERVICES LIMITED are www.aquatechservices.co.uk, and www.aquatech-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Aquatech Services Limited is a Private Limited Company. The company registration number is 03546135. Aquatech Services Limited has been working since 15 April 1998. The present status of the company is Active. The registered address of Aquatech Services Limited is En3 7fj Unit 3 C O Taxassist Accountants Pavilion Business 6 Kinetic Crescent London United Kingdom En3 7fj. . MCCORMACK, Caroline Daniela is a Secretary of the company. MCCORMACK, Markus is a Director of the company. Secretary NASH, Richard Anthony has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
MCCORMACK, Caroline Daniela
Appointed Date: 17 November 2004

Director
MCCORMACK, Markus
Appointed Date: 15 April 1998
60 years old

Resigned Directors

Secretary
NASH, Richard Anthony
Resigned: 17 November 2004
Appointed Date: 15 April 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 April 1998
Appointed Date: 15 April 1998

AQUATECH SERVICES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jan 2017
Registered office address changed from C/O Lankston & Company 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to PO Box EN3 7FJ Unit 3 C/O Taxassist Accountants Pavilion Business 6 Kinetic Crescent London EN3 7FJ on 20 January 2017
11 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1

24 Aug 2015
Total exemption small company accounts made up to 30 April 2015
26 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1

...
... and 32 more events
19 Apr 2000
Return made up to 15/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/04/00

23 Dec 1999
Accounts for a dormant company made up to 30 April 1999
18 May 1999
Return made up to 15/04/99; full list of members
20 Apr 1998
Secretary resigned
15 Apr 1998
Incorporation