AQUALAND LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS13 2DN

Company number 02690043
Status Active
Incorporation Date 21 February 1992
Company Type Private Limited Company
Address UNIT 4 (X) HILL TOP COMMERCIAL, CENTRE HOUGHLEY LANE BRAMLEY, LEEDS, WEST YORKSHIRE, LS13 2DN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of AQUALAND LIMITED are www.aqualand.co.uk, and www.aqualand.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Bradford Interchange Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.6 miles; to Menston Rail Station is 7.5 miles; to Burley-in-Wharfedale Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aqualand Limited is a Private Limited Company. The company registration number is 02690043. Aqualand Limited has been working since 21 February 1992. The present status of the company is Active. The registered address of Aqualand Limited is Unit 4 X Hill Top Commercial Centre Houghley Lane Bramley Leeds West Yorkshire Ls13 2dn. . HURDMAN, Charlotte Mary is a Secretary of the company. HURDMAN, Richard William is a Director of the company. Secretary WILLIAMS, Timothy Gordon has been resigned. Secretary WILSON, Susan has been resigned. Nominee Secretary YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director WILSON, Kenneth, Director has been resigned. Director WILSON, Susan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HURDMAN, Charlotte Mary
Appointed Date: 01 May 2002

Director
HURDMAN, Richard William
Appointed Date: 04 November 1994
62 years old

Resigned Directors

Secretary
WILLIAMS, Timothy Gordon
Resigned: 01 May 2002
Appointed Date: 30 April 2002

Secretary
WILSON, Susan
Resigned: 30 April 2002
Appointed Date: 18 February 1992

Nominee Secretary
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 February 1992
Appointed Date: 18 February 1992

Director
WILSON, Kenneth, Director
Resigned: 30 April 2002
Appointed Date: 18 February 1992
84 years old

Director
WILSON, Susan
Resigned: 04 November 1994
Appointed Date: 18 February 1992
73 years old

Persons With Significant Control

Mr Richard William Hurdman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AQUALAND LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
17 Dec 2016
Accounts for a small company made up to 31 March 2016
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

25 Nov 2015
Accounts for a small company made up to 31 March 2015
24 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 61 more events
01 Feb 1994
Accounts for a small company made up to 31 March 1993

15 Mar 1993
Return made up to 21/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

18 Nov 1992
Accounting reference date notified as 31/03

28 Feb 1992
Secretary resigned

21 Feb 1992
Incorporation

AQUALAND LIMITED Charges

30 April 2002
Guarantee & debenture
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: Kenneth George Wilson
Description: Fixed and floating charges over the undertaking and all…
30 April 2002
Debenture
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…