AQUAPOINT LIMITED
MALTON HARROWELL SHAFTOE (NO. 61) LIMITED

Hellopages » North Yorkshire » Ryedale » YO17 6YD

Company number 04299366
Status Active
Incorporation Date 4 October 2001
Company Type Private Limited Company
Address THE WATER CENTRE, YORK ROAD BUSINESS PARK, MALTON, NORTH YORKSHIRE, YO17 6YD
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 10,002 . The most likely internet sites of AQUAPOINT LIMITED are www.aquapoint.co.uk, and www.aquapoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Aquapoint Limited is a Private Limited Company. The company registration number is 04299366. Aquapoint Limited has been working since 04 October 2001. The present status of the company is Active. The registered address of Aquapoint Limited is The Water Centre York Road Business Park Malton North Yorkshire Yo17 6yd. . PROCTER, Robert Anthony is a Director of the company. WILKINSON, Anne Louise is a Director of the company. WILKINSON, Michael Patrick is a Director of the company. Secretary LAMBERT, Melanie Monica has been resigned. Secretary PROCTER, Adele Veronica has been resigned. Director HARMAN, Martin has been resigned. Director LEWIS OGDEN, James Philip has been resigned. Director PROCTER, Adele Veronica has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Director
PROCTER, Robert Anthony
Appointed Date: 15 March 2002
68 years old

Director
WILKINSON, Anne Louise
Appointed Date: 01 September 2003
70 years old

Director
WILKINSON, Michael Patrick
Appointed Date: 01 September 2003
71 years old

Resigned Directors

Secretary
LAMBERT, Melanie Monica
Resigned: 15 March 2002
Appointed Date: 04 October 2001

Secretary
PROCTER, Adele Veronica
Resigned: 28 November 2012
Appointed Date: 15 March 2002

Director
HARMAN, Martin
Resigned: 28 November 2012
Appointed Date: 15 March 2002
52 years old

Director
LEWIS OGDEN, James Philip
Resigned: 15 March 2002
Appointed Date: 04 October 2001
63 years old

Director
PROCTER, Adele Veronica
Resigned: 28 November 2012
Appointed Date: 15 March 2002
64 years old

Persons With Significant Control

Mr Michael Patrick Wilkinson
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – 75% or more

AQUAPOINT LIMITED Events

02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,002

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Apr 2015
Registration of charge 042993660003, created on 29 April 2015
...
... and 54 more events
04 Apr 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Apr 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Apr 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 Mar 2002
Company name changed harrowell shaftoe (no. 61) limit ed\certificate issued on 06/03/02
04 Oct 2001
Incorporation

AQUAPOINT LIMITED Charges

29 April 2015
Charge code 0429 9366 0003
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 April 2004
Debenture
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 2002
Debenture
Delivered: 13 April 2002
Status: Satisfied on 5 October 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…