AQUASCAPE SWIMMING POOLS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 4GA

Company number 03003342
Status Active
Incorporation Date 20 December 1994
Company Type Private Limited Company
Address CHARGROVE HOUSE MAIN ROAD, SHURDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 4GA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of AQUASCAPE SWIMMING POOLS LIMITED are www.aquascapeswimmingpools.co.uk, and www.aquascape-swimming-pools.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and ten months. The distance to to Gloucester Rail Station is 5.7 miles; to Ashchurch for Tewkesbury Rail Station is 8.7 miles; to Stroud (Glos) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquascape Swimming Pools Limited is a Private Limited Company. The company registration number is 03003342. Aquascape Swimming Pools Limited has been working since 20 December 1994. The present status of the company is Active. The registered address of Aquascape Swimming Pools Limited is Chargrove House Main Road Shurdington Cheltenham Gloucestershire Gl51 4ga. The company`s financial liabilities are £384.8k. It is £60.97k against last year. The cash in hand is £209.87k. It is £-20.78k against last year. And the total assets are £524.14k, which is £59.48k against last year. RANDALL & PAYNE SECRETARIES LIMITED is a Secretary of the company. STEELE, Graham is a Director of the company. STEELE, Jacqueline is a Director of the company. STEVENS, Debra is a Director of the company. STEVENS, Martin Jon is a Director of the company. Secretary DUNGATE, Keith Stephen has been resigned. Secretary TOTAL SOLUTIONS UK LIMITED has been resigned. Secretary TSL FINANCIAL CONSULTING LIMITED has been resigned. Director DUNGATE, Stephanie Marie has been resigned. The company operates in "Other specialised construction activities n.e.c.".


aquascape swimming pools Key Finiance

LIABILITIES £384.8k
+18%
CASH £209.87k
-10%
TOTAL ASSETS £524.14k
+12%
All Financial Figures

Current Directors

Secretary
RANDALL & PAYNE SECRETARIES LIMITED
Appointed Date: 31 March 2008

Director
STEELE, Graham
Appointed Date: 20 December 1994
73 years old

Director
STEELE, Jacqueline
Appointed Date: 01 April 2012
70 years old

Director
STEVENS, Debra
Appointed Date: 01 April 2012
58 years old

Director
STEVENS, Martin Jon
Appointed Date: 20 December 1994
64 years old

Resigned Directors

Secretary
DUNGATE, Keith Stephen
Resigned: 20 December 1994
Appointed Date: 20 December 1994

Secretary
TOTAL SOLUTIONS UK LIMITED
Resigned: 15 January 2001
Appointed Date: 20 December 1994

Secretary
TSL FINANCIAL CONSULTING LIMITED
Resigned: 31 March 2008
Appointed Date: 15 January 2001

Director
DUNGATE, Stephanie Marie
Resigned: 20 December 1994
Appointed Date: 20 December 1994
69 years old

Persons With Significant Control

Mr Graham Steele
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Jon Stevens
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AQUASCAPE SWIMMING POOLS LIMITED Events

21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 57 more events
18 Jan 1995
Secretary resigned;new secretary appointed

18 Jan 1995
Registered office changed on 18/01/95 from: 188 brampton road bexleyheath kent DA7 4SY

18 Jan 1995
New director appointed

18 Jan 1995
Director resigned;new director appointed

20 Dec 1994
Incorporation