AQUATECH PUBLICATIONS LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2QJ

Company number 02990664
Status Active
Incorporation Date 16 November 1994
Company Type Private Limited Company
Address DEVA INDUSTRIAL PARK FACTORY ROAD, SANDYCROFT, DEESIDE, CLWYD, CH5 2QJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine 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 30 November 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of AQUATECH PUBLICATIONS LIMITED are www.aquatechpublications.co.uk, and www.aquatech-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Aquatech Publications Limited is a Private Limited Company. The company registration number is 02990664. Aquatech Publications Limited has been working since 16 November 1994. The present status of the company is Active. The registered address of Aquatech Publications Limited is Deva Industrial Park Factory Road Sandycroft Deeside Clwyd Ch5 2qj. . WILKINSON, Richard Andrew is a Secretary of the company. ARDIS, Patrick is a Director of the company. WILKINSON, Richard Andrew is a Director of the company. Secretary BOWCOCK, David Norman has been resigned. Secretary SEVERS, Dennis Frederick has been resigned. Director SEVERS, Dennis Frederick has been resigned. Director SEVERS, Elizabeth Anne has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WILKINSON, Richard Andrew
Appointed Date: 08 August 2005

Director
ARDIS, Patrick
Appointed Date: 08 August 2005
81 years old

Director
WILKINSON, Richard Andrew
Appointed Date: 08 August 2005
76 years old

Resigned Directors

Secretary
BOWCOCK, David Norman
Resigned: 13 July 2004
Appointed Date: 16 November 1994

Secretary
SEVERS, Dennis Frederick
Resigned: 08 August 2005
Appointed Date: 13 July 2004

Director
SEVERS, Dennis Frederick
Resigned: 08 May 2005
Appointed Date: 16 November 1994
85 years old

Director
SEVERS, Elizabeth Anne
Resigned: 08 August 2005
Appointed Date: 16 November 1994
82 years old

Persons With Significant Control

Mr Patrick Ardis
Notified on: 31 October 2016
81 years old
Nature of control: Has significant influence or control

Mrs Denise Wilkinson
Notified on: 31 October 2016
68 years old
Nature of control: Has significant influence or control

AQUATECH PUBLICATIONS LIMITED Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

02 Nov 2015
Registered office address changed from 5 Mortimer Street Birkenhead Merseyside CH41 5EU to Deva Industrial Park Factory Road Sandycroft Deeside Clwyd CH5 2QJ on 2 November 2015
25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 59 more events
15 Dec 1994
Resolutions
  • ELRES ‐ Elective resolution

15 Dec 1994
Resolutions
  • ELRES ‐ Elective resolution

15 Dec 1994
Resolutions
  • ELRES ‐ Elective resolution

15 Dec 1994
Resolutions
  • ELRES ‐ Elective resolution

16 Nov 1994
Incorporation

AQUATECH PUBLICATIONS LIMITED Charges

10 November 2005
Fixed and floating charge
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 August 2005
Debenture
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…