AQUICONTROL LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL7 8EG

Company number 01628763
Status Active - Proposal to Strike off
Incorporation Date 14 April 1982
Company Type Private Limited Company
Address 74 HIGH STREET, NORTHALLERTON, NORTH YORKSHIRE, DL7 8EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 100 . The most likely internet sites of AQUICONTROL LIMITED are www.aquicontrol.co.uk, and www.aquicontrol.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Aquicontrol Limited is a Private Limited Company. The company registration number is 01628763. Aquicontrol Limited has been working since 14 April 1982. The present status of the company is Active - Proposal to Strike off. The registered address of Aquicontrol Limited is 74 High Street Northallerton North Yorkshire Dl7 8eg. The company`s financial liabilities are £2.03k. It is £0.17k against last year. And the total assets are £2.98k, which is £0.87k against last year. HANKIN, Richard is a Secretary of the company. HYLAND, Lynn is a Director of the company. Secretary CLAYTON, Peter Hollis, Major has been resigned. Secretary RUDLAND, Peter James Hiscutt has been resigned. Director BRAESCH, Colombe Marie Rolando has been resigned. Director BRAESCH, Daniel Patrick has been resigned. Director CLAYTON, Peter Hollis, Major has been resigned. The company operates in "Other business support service activities n.e.c.".


aquicontrol Key Finiance

LIABILITIES £2.03k
+9%
CASH n/a
TOTAL ASSETS £2.98k
+41%
All Financial Figures

Current Directors

Secretary
HANKIN, Richard
Appointed Date: 21 January 2011

Director
HYLAND, Lynn
Appointed Date: 18 January 1993
75 years old

Resigned Directors

Secretary
CLAYTON, Peter Hollis, Major
Resigned: 01 July 1994

Secretary
RUDLAND, Peter James Hiscutt
Resigned: 21 January 2011
Appointed Date: 01 July 1994

Director
BRAESCH, Colombe Marie Rolando
Resigned: 09 March 1992
71 years old

Director
BRAESCH, Daniel Patrick
Resigned: 03 October 2005
Appointed Date: 01 July 1994
76 years old

Director
CLAYTON, Peter Hollis, Major
Resigned: 01 July 1994
97 years old

Persons With Significant Control

Mrs Lynn Hyland
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Hankin
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AQUICONTROL LIMITED Events

31 Oct 2016
Micro company accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100

...
... and 77 more events
23 Jun 1988
Return made up to 31/12/87; full list of members

23 Jun 1988
Return made up to 31/12/87; full list of members

24 Mar 1988
New secretary appointed;director resigned;new director appointed

01 Jul 1982
Company name changed\certificate issued on 01/07/82
14 Apr 1982
Incorporation