AQUATECH SURVEY LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Stroud » GL2 7LN

Company number 07202651
Status Active
Incorporation Date 25 March 2010
Company Type Private Limited Company
Address 2 COBBIES ROCK, EPNEY, GLOUCESTER, GL2 7LN
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge 072026510001, created on 29 June 2016. The most likely internet sites of AQUATECH SURVEY LIMITED are www.aquatechsurvey.co.uk, and www.aquatech-survey.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Aquatech Survey Limited is a Private Limited Company. The company registration number is 07202651. Aquatech Survey Limited has been working since 25 March 2010. The present status of the company is Active. The registered address of Aquatech Survey Limited is 2 Cobbies Rock Epney Gloucester Gl2 7ln. . MILNE, Duncan James is a Director of the company. Director MILNE, Sheila Carol has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
MILNE, Duncan James
Appointed Date: 25 March 2010
67 years old

Resigned Directors

Director
MILNE, Sheila Carol
Resigned: 23 March 2016
Appointed Date: 25 March 2010
66 years old

Persons With Significant Control

Mr Duncan James Milne
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

AQUATECH SURVEY LIMITED Events

27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Jun 2016
Registration of charge 072026510001, created on 29 June 2016
12 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

30 Mar 2016
Termination of appointment of Sheila Carol Milne as a director on 23 March 2016
...
... and 14 more events
16 Dec 2011
Total exemption small company accounts made up to 30 April 2011
11 Apr 2011
Annual return made up to 25 March 2011 with full list of shareholders
08 Apr 2011
Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100

26 Jul 2010
Current accounting period extended from 31 March 2011 to 30 April 2011
25 Mar 2010
Incorporation

AQUATECH SURVEY LIMITED Charges

29 June 2016
Charge code 0720 2651 0001
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…