Company number 07483669
Status Active
Incorporation Date 6 January 2011
Company Type Private Limited Company
Address UNIT B4 PHOENIX TRADING ESTATE LONDON ROAD, THRUPP, STROUD, GLOUCESTERSHIRE, GL5 2BX
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AQUAMAT LIMITED are www.aquamat.co.uk, and www.aquamat.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Aquamat Limited is a Private Limited Company.
The company registration number is 07483669. Aquamat Limited has been working since 06 January 2011.
The present status of the company is Active. The registered address of Aquamat Limited is Unit B4 Phoenix Trading Estate London Road Thrupp Stroud Gloucestershire Gl5 2bx. . GOODALL, Richard Michael is a Director of the company. Secretary GOODALL, Margaret has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Richard Michael Goodall
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AQUAMAT LIMITED Events
01 Apr 2017
Confirmation statement made on 6 January 2017 with updates
13 May 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Total exemption small company accounts made up to 31 March 2015
04 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
20 Nov 2015
Satisfaction of charge 1 in full
...
... and 25 more events
01 Apr 2011
Registered office address changed from , 16 Churchill Way, Cardiff, CF10 2DX, Wales on 1 April 2011
31 Mar 2011
Termination of appointment of Graham Stephens as a director
09 Mar 2011
Change the registered office situation from Wales to England & Wales on 26 January 2011
09 Mar 2011
Resolutions
-
RES13 ‐
Change of situation 06/01/2011
06 Jan 2011
Incorporation
1 August 2014
Charge code 0748 3669 0003
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Partnership Finance Limited
Description: Contains fixed charge…
27 January 2012
Deed of rental deposit
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Hsbc Trust Company (UK) Limited (as Trustee for Tesco Pension Trust)
Description: "The deposit account". See image for full details.
13 July 2011
Debenture
Delivered: 20 July 2011
Status: Satisfied
on 20 November 2015
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…