AQUA TECHNOLOGIES (EUROPE) LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW3 3UD

Company number 07116904
Status Active
Incorporation Date 5 January 2010
Company Type Private Limited Company
Address UNIT 2 HOUNSLOW BUSINESS PARK, ALICE WAY, HOUNSLOW, MIDDLESEX, TW3 3UD
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Micro company accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates. The most likely internet sites of AQUA TECHNOLOGIES (EUROPE) LIMITED are www.aquatechnologieseurope.co.uk, and www.aqua-technologies-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Aqua Technologies Europe Limited is a Private Limited Company. The company registration number is 07116904. Aqua Technologies Europe Limited has been working since 05 January 2010. The present status of the company is Active. The registered address of Aqua Technologies Europe Limited is Unit 2 Hounslow Business Park Alice Way Hounslow Middlesex Tw3 3ud. . PUNNY, Jasjeet Singh is a Secretary of the company. PETER, Jolly is a Director of the company. SHEPPARD, Maria is a Director of the company. Director PETER, Aji has been resigned. Director PETER, Aji has been resigned. Director SHAH, Ela has been resigned. Director SHEPPARD, Edwin Harold has been resigned. The company operates in "Construction of water projects".


Current Directors

Secretary
PUNNY, Jasjeet Singh
Appointed Date: 01 January 2012

Director
PETER, Jolly
Appointed Date: 18 February 2010
56 years old

Director
SHEPPARD, Maria
Appointed Date: 01 January 2012
73 years old

Resigned Directors

Director
PETER, Aji
Resigned: 01 January 2012
Appointed Date: 09 September 2011
57 years old

Director
PETER, Aji
Resigned: 20 February 2010
Appointed Date: 15 January 2010
57 years old

Director
SHAH, Ela
Resigned: 05 January 2010
Appointed Date: 05 January 2010
73 years old

Director
SHEPPARD, Edwin Harold
Resigned: 20 February 2010
Appointed Date: 15 January 2010
73 years old

Persons With Significant Control

Mr Safar Faleh Z M Al-Hajri
Notified on: 18 April 2017
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jolly Peter
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AQUA TECHNOLOGIES (EUROPE) LIMITED Events

21 Apr 2017
Confirmation statement made on 20 April 2017 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 16 November 2016 with updates
24 Dec 2015
Micro company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

...
... and 22 more events
19 Jan 2010
Registered office address changed from 84a High Street, Southall, Middlesex UB1 3DB United Kingdom on 19 January 2010
19 Jan 2010
Appointment of Aji Peter as a director
19 Jan 2010
Statement of capital following an allotment of shares on 5 January 2010
  • GBP 100

06 Jan 2010
Termination of appointment of Ela Shah as a director
05 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

AQUA TECHNOLOGIES (EUROPE) LIMITED Charges

19 March 2012
All assets debenture
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 April 2010
Rent deposit deed
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Robert Charles Puddle
Description: Security rent deposut for the sum of £3,750.00 deposited…