AQUAPOOL ENTERPRISES LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 0FN

Company number 02900994
Status Active
Incorporation Date 22 February 1994
Company Type Private Limited Company
Address ARGENT HOUSE SILVER STREET, HORDLE, LYMINGTON, HAMPSHIRE, SO41 0FN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of AQUAPOOL ENTERPRISES LIMITED are www.aquapoolenterprises.co.uk, and www.aquapool-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Lymington Town Rail Station is 3.5 miles; to Brockenhurst Rail Station is 4.2 miles; to Hinton Admiral Rail Station is 4.3 miles; to Ashurst New Forest Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquapool Enterprises Limited is a Private Limited Company. The company registration number is 02900994. Aquapool Enterprises Limited has been working since 22 February 1994. The present status of the company is Active. The registered address of Aquapool Enterprises Limited is Argent House Silver Street Hordle Lymington Hampshire So41 0fn. . MIDDLETON, Charlotte is a Secretary of the company. BREAKER, Stephen is a Director of the company. Secretary BREAKER, Peter has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MIDDLETON, Charlotte
Appointed Date: 26 February 1996

Director
BREAKER, Stephen
Appointed Date: 22 February 1994
68 years old

Resigned Directors

Secretary
BREAKER, Peter
Resigned: 26 February 1996
Appointed Date: 22 February 1994

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 22 February 1994
Appointed Date: 22 February 1994

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 22 February 1994
Appointed Date: 22 February 1994

Persons With Significant Control

Mr Stephen Breaker
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Charlotte Lucy Middleton
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AQUAPOOL ENTERPRISES LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

17 May 2015
Total exemption small company accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 53 more events
17 Aug 1994
Accounting reference date notified as 31/03

11 Mar 1994
Registered office changed on 11/03/94 from: 372 old street london EC1V 9LT

11 Mar 1994
Director resigned;new director appointed

11 Mar 1994
Secretary resigned;new secretary appointed

22 Feb 1994
Incorporation