AQUAMARINE SYSTEMS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS25 2HQ

Company number 03898250
Status Active
Incorporation Date 22 December 1999
Company Type Private Limited Company
Address C/O GARFORTH BUILDING SUPPLIES, ASH LANE GARFORTH, LEEDS, LS25 2HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 100 . The most likely internet sites of AQUAMARINE SYSTEMS LIMITED are www.aquamarinesystems.co.uk, and www.aquamarine-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Castleford Rail Station is 5.2 miles; to Pontefract Monkhill Rail Station is 7.5 miles; to Featherstone Rail Station is 8.3 miles; to Sandal & Agbrigg Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquamarine Systems Limited is a Private Limited Company. The company registration number is 03898250. Aquamarine Systems Limited has been working since 22 December 1999. The present status of the company is Active. The registered address of Aquamarine Systems Limited is C O Garforth Building Supplies Ash Lane Garforth Leeds Ls25 2hq. The company`s financial liabilities are £100k. It is £0k against last year. . HARGREAVES, Michael is a Secretary of the company. MACDONALD, Sheena is a Director of the company. Secretary DOYLE, Lorraine has been resigned. Secretary MILLS, Arnold has been resigned. Director MILLS, Arnold has been resigned. Director MILLS, Jayne has been resigned. Director TARBATT, Helen Claire has been resigned. The company operates in "Dormant Company".


aquamarine systems Key Finiance

LIABILITIES £100k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARGREAVES, Michael
Appointed Date: 21 March 2006

Director
MACDONALD, Sheena
Appointed Date: 16 February 2000
61 years old

Resigned Directors

Secretary
DOYLE, Lorraine
Resigned: 16 February 2000
Appointed Date: 22 December 1999

Secretary
MILLS, Arnold
Resigned: 21 March 2006
Appointed Date: 16 February 2000

Director
MILLS, Arnold
Resigned: 21 March 2006
Appointed Date: 16 February 2000
72 years old

Director
MILLS, Jayne
Resigned: 21 March 2006
Appointed Date: 05 September 2005
66 years old

Director
TARBATT, Helen Claire
Resigned: 16 February 2000
Appointed Date: 22 December 1999
68 years old

Persons With Significant Control

Ms Sheena Macdonald
Notified on: 30 June 2016
61 years old
Nature of control: Has significant influence or control

AQUAMARINE SYSTEMS LIMITED Events

15 Aug 2016
Confirmation statement made on 10 August 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
25 Sep 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100

...
... and 37 more events
28 Feb 2000
Secretary resigned
28 Feb 2000
Director resigned
28 Feb 2000
New director appointed
28 Feb 2000
New secretary appointed;new director appointed
22 Dec 1999
Incorporation

AQUAMARINE SYSTEMS LIMITED Charges

13 January 2005
All assets debenture (including qualifying floating charge)
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 June 2003
Debenture
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Guarantee & debenture
Delivered: 7 March 2000
Status: Satisfied on 14 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…