AQUATHERM SALES UK LIMITED
BURGESS HILL

Hellopages » West Sussex » Mid Sussex » RH15 9LH

Company number 04333682
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address AQUATHERM HOUSE 64 VICTORIA ROAD, VICTORIA BUSINESS PARK, BURGESS HILL, WEST SUSSEX, RH15 9LH
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 043336820005, created on 28 March 2017; Confirmation statement made on 4 December 2016 with updates; Registration of charge 043336820004, created on 11 November 2016. The most likely internet sites of AQUATHERM SALES UK LIMITED are www.aquathermsalesuk.co.uk, and www.aquatherm-sales-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Falmer Rail Station is 6.9 miles; to Balcombe Rail Station is 7 miles; to Moulsecoomb Rail Station is 7.6 miles; to Fishersgate Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquatherm Sales Uk Limited is a Private Limited Company. The company registration number is 04333682. Aquatherm Sales Uk Limited has been working since 04 December 2001. The present status of the company is Active. The registered address of Aquatherm Sales Uk Limited is Aquatherm House 64 Victoria Road Victoria Business Park Burgess Hill West Sussex Rh15 9lh. . COOPER, Paul David is a Director of the company. DUTCH, David Paul is a Director of the company. Secretary READER, Jaqueline Marion Anne has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director FOWLIE, Helen Patricia has been resigned. Director READER, Arthur has been resigned. Director READER, Jacqueline Marion Anne has been resigned. Director SMITH, Steve has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Director
COOPER, Paul David
Appointed Date: 13 December 2008
66 years old

Director
DUTCH, David Paul
Appointed Date: 13 December 2008
65 years old

Resigned Directors

Secretary
READER, Jaqueline Marion Anne
Resigned: 13 December 2008
Appointed Date: 04 December 2001

Nominee Secretary
THOMAS, Howard
Resigned: 04 December 2001
Appointed Date: 04 December 2001

Director
FOWLIE, Helen Patricia
Resigned: 30 September 2008
Appointed Date: 01 February 2007
49 years old

Director
READER, Arthur
Resigned: 13 December 2008
Appointed Date: 04 December 2001
92 years old

Director
READER, Jacqueline Marion Anne
Resigned: 13 December 2008
Appointed Date: 30 September 2003
74 years old

Director
SMITH, Steve
Resigned: 13 December 2008
Appointed Date: 01 January 2007
68 years old

Persons With Significant Control

Ormandy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AQUATHERM SALES UK LIMITED Events

29 Mar 2017
Registration of charge 043336820005, created on 28 March 2017
14 Dec 2016
Confirmation statement made on 4 December 2016 with updates
01 Dec 2016
Registration of charge 043336820004, created on 11 November 2016
06 Apr 2016
Accounts for a small company made up to 30 June 2015
25 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 125

...
... and 45 more events
08 Oct 2003
Total exemption small company accounts made up to 31 March 2003
11 Dec 2002
Return made up to 04/12/02; full list of members
12 Sep 2002
Accounting reference date extended from 31/12/02 to 31/03/03
11 Dec 2001
Secretary resigned
04 Dec 2001
Incorporation

AQUATHERM SALES UK LIMITED Charges

28 March 2017
Charge code 0433 3682 0005
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
11 November 2016
Charge code 0433 3682 0004
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
10 October 2008
Charge by way of debenture
Delivered: 11 October 2008
Status: Satisfied on 26 August 2011
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 March 2007
Rent deposit deed
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Hargreaves Properties Limited
Description: Rent deposit in the sum of £15,000 plus vat or such higher…
20 September 2005
All assets debenture
Delivered: 22 September 2005
Status: Satisfied on 17 December 2008
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charges over the undertaking and all…