AQUARIUS LAND LTD
BRISTOL AQUARIUS SHOPFITTING UK LIMITED SPACE BY DESIGN WEST MIDLANDS LTD

Hellopages » Somerset » North Somerset » BS20 7SA

Company number 04245442
Status Active
Incorporation Date 3 July 2001
Company Type Private Limited Company
Address HIGH TREES CADBURY CAMP LANE, CLAPTON IN GORDANO, BRISTOL, BS20 7SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of AQUARIUS LAND LTD are www.aquariusland.co.uk, and www.aquarius-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Avonmouth Rail Station is 4.1 miles; to St Andrews Road Rail Station is 4.9 miles; to Sea Mills Rail Station is 5 miles; to Caldicot Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquarius Land Ltd is a Private Limited Company. The company registration number is 04245442. Aquarius Land Ltd has been working since 03 July 2001. The present status of the company is Active. The registered address of Aquarius Land Ltd is High Trees Cadbury Camp Lane Clapton in Gordano Bristol Bs20 7sa. . GERMAINE-COYNE, Michelle is a Secretary of the company. COYNE, Michael Andrew Patrick is a Director of the company. Secretary COYNE, Audrey Mary has been resigned. Secretary LLOYD-JONES, Nigel has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director LLOYD-JONES, Nigel has been resigned. Director NICKLESS, Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GERMAINE-COYNE, Michelle
Appointed Date: 30 March 2007

Director
COYNE, Michael Andrew Patrick
Appointed Date: 03 July 2001
60 years old

Resigned Directors

Secretary
COYNE, Audrey Mary
Resigned: 30 March 2007
Appointed Date: 03 September 2002

Secretary
LLOYD-JONES, Nigel
Resigned: 03 September 2002
Appointed Date: 03 July 2001

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 03 July 2001
Appointed Date: 03 July 2001

Director
LLOYD-JONES, Nigel
Resigned: 25 June 2002
Appointed Date: 03 July 2001
64 years old

Director
NICKLESS, Andrew
Resigned: 25 June 2002
Appointed Date: 03 July 2001
62 years old

Persons With Significant Control

Mr Michael Patrick Coyne
Notified on: 3 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

AQUARIUS LAND LTD Events

08 Aug 2016
Confirmation statement made on 3 July 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1

...
... and 60 more events
14 Aug 2002
Director resigned
14 Aug 2002
Director resigned
13 Aug 2001
Registered office changed on 13/08/01 from: 4 holmwood gardens westbury on trym bristol BS9 3EB
10 Jul 2001
Secretary resigned
03 Jul 2001
Incorporation

AQUARIUS LAND LTD Charges

17 December 2007
Legal mortgage
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The pear tree hednesford road rugeley staffordshire…
9 November 2007
Debenture
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 2006
Legal charge
Delivered: 18 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 gloucester row clifton bristol. By way of fixed charge…
9 November 2005
Legal mortgage
Delivered: 11 November 2005
Status: Satisfied on 12 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 gloucester row clifton bristol. Assigns the goodwill of…
27 October 2005
Legal charge
Delivered: 2 November 2005
Status: Satisfied on 23 November 2010
Persons entitled: National Westminster Bank PLC
Description: 123 125 and 127 rectory road sutton coldfield. By way of…
14 October 2005
Legal charge
Delivered: 21 October 2005
Status: Satisfied on 23 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 106 bedminster down road bedminster…
25 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Satisfied on 7 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Neptune bilston lane. Assigns the goodwill of all…
9 March 2005
Legal charge of licensed premises
Delivered: 15 March 2005
Status: Satisfied on 17 November 2005
Persons entitled: National Westminster Bank PLC
Description: The neptune 42 bilston lane willenhall west midlands by way…
22 March 2004
Legal charge of licensed premises
Delivered: 31 March 2004
Status: Satisfied on 23 November 2010
Persons entitled: National Westminster Bank PLC
Description: The three horseshoes inn 359A church road st george…