AQUEOUS LOGIC LIMITED
SURREY

Hellopages » Greater London » Sutton » SM3 9PW

Company number 03113899
Status Active
Incorporation Date 13 October 1995
Company Type Private Limited Company
Address 248 SUTTON COMMON ROAD, SUTTON, SURREY, SM3 9PW
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AQUEOUS LOGIC LIMITED are www.aqueouslogic.co.uk, and www.aqueous-logic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Aqueous Logic Limited is a Private Limited Company. The company registration number is 03113899. Aqueous Logic Limited has been working since 13 October 1995. The present status of the company is Active. The registered address of Aqueous Logic Limited is 248 Sutton Common Road Sutton Surrey Sm3 9pw. The company`s financial liabilities are £37.06k. It is £-29.83k against last year. The cash in hand is £26.5k. It is £-23.51k against last year. And the total assets are £81.59k, which is £-30.83k against last year. SEVIER, David Charles is a Director of the company. THAXTER, Ian Paul is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SEVIER, Susan Carol has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WILSON, Andrew Francis Robert has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


aqueous logic Key Finiance

LIABILITIES £37.06k
-45%
CASH £26.5k
-48%
TOTAL ASSETS £81.59k
-28%
All Financial Figures

Current Directors

Director
SEVIER, David Charles
Appointed Date: 13 October 1995
62 years old

Director
THAXTER, Ian Paul
Appointed Date: 06 April 2004
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 13 October 1995
Appointed Date: 13 October 1995

Secretary
SEVIER, Susan Carol
Resigned: 01 September 2011
Appointed Date: 13 October 1995

Nominee Director
GRAEME, Lesley Joyce
Resigned: 13 October 1995
Appointed Date: 13 October 1995
71 years old

Director
WILSON, Andrew Francis Robert
Resigned: 31 December 2002
Appointed Date: 01 January 1996
61 years old

Persons With Significant Control

Mr David Charles Sevier
Notified on: 1 October 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AQUEOUS LOGIC LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 12 October 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 11,000

23 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
25 Oct 1995
Director resigned

25 Oct 1995
New secretary appointed

25 Oct 1995
New director appointed

25 Oct 1995
Registered office changed on 25/10/95 from: 61 fairview avenue gillingham kent ME8 0QP

13 Oct 1995
Incorporation

AQUEOUS LOGIC LIMITED Charges

16 August 2001
All assets debenture
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…