AQUACARE LIMITED
NEWHAVEN

Hellopages » East Sussex » Lewes » BN9 9TD
Company number 04969950
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address 66 HAVEN WAY, NEWHAVEN, EAST SUSSEX, BN9 9TD
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 November 2016 with updates; Amended total exemption small company accounts made up to 30 April 2015. The most likely internet sites of AQUACARE LIMITED are www.aquacare.co.uk, and www.aquacare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Aquacare Limited is a Private Limited Company. The company registration number is 04969950. Aquacare Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Aquacare Limited is 66 Haven Way Newhaven East Sussex Bn9 9td. . FLORY CORPORATE SECRETARIES LIMITED is a Secretary of the company. WILLIAMS, Paul David is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WILLIAMS, David Charles has been resigned. Secretary CORNISH & CO LIMITED has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WILLIAMS, David Charles has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
FLORY CORPORATE SECRETARIES LIMITED
Appointed Date: 07 January 2014

Director
WILLIAMS, Paul David
Appointed Date: 19 November 2003
55 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Secretary
WILLIAMS, David Charles
Resigned: 31 March 2008
Appointed Date: 19 November 2003

Secretary
CORNISH & CO LIMITED
Resigned: 07 January 2014
Appointed Date: 31 March 2008

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 November 2003
Appointed Date: 19 November 2003
72 years old

Director
WILLIAMS, David Charles
Resigned: 31 March 2008
Appointed Date: 19 November 2003
89 years old

Persons With Significant Control

Mr Paul Williams
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

AQUACARE LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
23 Feb 2016
Amended total exemption small company accounts made up to 30 April 2015
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

...
... and 46 more events
26 Nov 2003
New director appointed
26 Nov 2003
Registered office changed on 26/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Nov 2003
Secretary resigned
26 Nov 2003
Director resigned
19 Nov 2003
Incorporation

AQUACARE LIMITED Charges

7 June 2011
Rent deposit deed
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Shoreham Port Authority
Description: Deposit bank account.
20 July 2009
Rent deposit deed
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Shoreham Port Authority
Description: Deposit account.