AQUAFORCE TRADING LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB
Company number 05333984
Status Active
Incorporation Date 17 January 2005
Company Type Private Limited Company
Address 1ST FLOOR, KENVILLE HOUSE UNIT 3 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDX, ENGLAND, HA8 7EB
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from Suite 38 the Brentano Suites Catalyst House, 720 Centennial Court, Centennial Park, Elstree Hertfordshire WD6 3SY to 1st Floor, Kenville House Unit 3 Spring Villa Park Spring Villa Road Edgware Middx HA8 7EB on 4 April 2017; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 17 January 2017 with updates. The most likely internet sites of AQUAFORCE TRADING LIMITED are www.aquaforcetrading.co.uk, and www.aquaforce-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Aquaforce Trading Limited is a Private Limited Company. The company registration number is 05333984. Aquaforce Trading Limited has been working since 17 January 2005. The present status of the company is Active. The registered address of Aquaforce Trading Limited is 1st Floor Kenville House Unit 3 Spring Villa Park Spring Villa Road Edgware Middx England Ha8 7eb. . NEWSON, Rodney James is a Secretary of the company. DEWAN, Yogesh is a Director of the company. NEWSON, Rodney James is a Director of the company. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
NEWSON, Rodney James
Appointed Date: 17 January 2005

Director
DEWAN, Yogesh
Appointed Date: 17 January 2005
72 years old

Director
NEWSON, Rodney James
Appointed Date: 17 January 2005
74 years old

Persons With Significant Control

Cedar Property Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AQUAFORCE TRADING LIMITED Events

04 Apr 2017
Registered office address changed from Suite 38 the Brentano Suites Catalyst House, 720 Centennial Court, Centennial Park, Elstree Hertfordshire WD6 3SY to 1st Floor, Kenville House Unit 3 Spring Villa Park Spring Villa Road Edgware Middx HA8 7EB on 4 April 2017
01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
20 Feb 2017
Confirmation statement made on 17 January 2017 with updates
29 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000

18 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 31 more events
09 Jul 2007
Total exemption small company accounts made up to 31 January 2006
07 Jul 2006
Return made up to 17/01/06; full list of members
04 Jul 2006
First Gazette notice for compulsory strike-off
11 Feb 2005
Particulars of mortgage/charge
17 Jan 2005
Incorporation

AQUAFORCE TRADING LIMITED Charges

10 February 2005
Fixed charge on purchased debts which fail to vest
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…