AQUOPRO LIMITED
GERRARDS CROSS REALBRIEF LIMITED LIVINGBRIEF LIMITED

Hellopages » Buckinghamshire » South Bucks » SL9 8EL

Company number 06841428
Status Active
Incorporation Date 10 March 2009
Company Type Private Limited Company
Address P O BOX 1295, 20 STATION ROAD, GERRARDS CROSS, SL9 8EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Director's details changed for Mr Richard Davis on 6 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of AQUOPRO LIMITED are www.aquopro.co.uk, and www.aquopro.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Aquopro Limited is a Private Limited Company. The company registration number is 06841428. Aquopro Limited has been working since 10 March 2009. The present status of the company is Active. The registered address of Aquopro Limited is P O Box 1295 20 Station Road Gerrards Cross Sl9 8el. . DAVIS, Richard is a Director of the company. Director DODD, Simon John has been resigned. Director MITCHELL, Howard Morris has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DAVIS, Richard
Appointed Date: 10 March 2009
62 years old

Resigned Directors

Director
DODD, Simon John
Resigned: 01 March 2010
Appointed Date: 10 March 2009
64 years old

Director
MITCHELL, Howard Morris
Resigned: 01 March 2010
Appointed Date: 10 March 2009
71 years old

Persons With Significant Control

Mr Richard Davis
Notified on: 7 March 2017
62 years old
Nature of control: Ownership of shares – 75% or more

AQUOPRO LIMITED Events

21 Mar 2017
Confirmation statement made on 10 March 2017 with updates
14 Mar 2017
Director's details changed for Mr Richard Davis on 6 March 2017
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 12 more events
22 Apr 2010
Annual return made up to 10 March 2010 with full list of shareholders
14 Apr 2010
Termination of appointment of Howard Mitchell as a director
14 Apr 2010
Termination of appointment of Simon Dodd as a director
21 Apr 2009
Company name changed livingbrief LIMITED\certificate issued on 23/04/09
10 Mar 2009
Incorporation