AQUACOOL LTD.
MANCHESTER ENVIROTEK (UK) LTD.

Hellopages » Greater Manchester » Trafford » M32 0TR

Company number 03747819
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address 2 SCHOLAR GREEN ROAD, STRETFORD, MANCHESTER, ENGLAND, M32 0TR
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 1a Heapriding Business Park Ford Street Stockport Cheshire SK3 0BT to 2 Scholar Green Road Stretford Manchester M32 0TR on 21 December 2016. The most likely internet sites of AQUACOOL LTD. are www.aquacool.co.uk, and www.aquacool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Aquacool Ltd is a Private Limited Company. The company registration number is 03747819. Aquacool Ltd has been working since 08 April 1999. The present status of the company is Active. The registered address of Aquacool Ltd is 2 Scholar Green Road Stretford Manchester England M32 0tr. The company`s financial liabilities are £111.37k. It is £107.74k against last year. The cash in hand is £99.89k. It is £84.97k against last year. And the total assets are £283.08k, which is £72.93k against last year. O'BRIEN, Alan is a Secretary of the company. O'BRIEN, Alan is a Director of the company. Secretary COBB, Edward Gilbert has been resigned. Secretary LEAH, Anthony John has been resigned. Secretary O'BRIEN, Alan has been resigned. Secretary RUDD, Lynne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLEN, Graham George Francis has been resigned. Director HARRISON, Brian Stephen has been resigned. Director LEAH, Anthony John has been resigned. Director SMITH, Colin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


aquacool Key Finiance

LIABILITIES £111.37k
+2970%
CASH £99.89k
+569%
TOTAL ASSETS £283.08k
+34%
All Financial Figures

Current Directors

Secretary
O'BRIEN, Alan
Appointed Date: 18 July 2015

Director
O'BRIEN, Alan
Appointed Date: 16 April 2012
68 years old

Resigned Directors

Secretary
COBB, Edward Gilbert
Resigned: 20 February 2015
Appointed Date: 07 June 2012

Secretary
LEAH, Anthony John
Resigned: 16 April 2012
Appointed Date: 09 February 2004

Secretary
O'BRIEN, Alan
Resigned: 07 June 2012
Appointed Date: 16 April 2012

Secretary
RUDD, Lynne
Resigned: 09 February 2004
Appointed Date: 08 April 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Director
ALLEN, Graham George Francis
Resigned: 08 September 2011
Appointed Date: 24 March 2000
79 years old

Director
HARRISON, Brian Stephen
Resigned: 29 April 1999
Appointed Date: 08 April 1999
90 years old

Director
LEAH, Anthony John
Resigned: 16 April 2012
Appointed Date: 26 April 1999
83 years old

Director
SMITH, Colin
Resigned: 08 September 2011
Appointed Date: 26 April 1999
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Persons With Significant Control

Mr Alan O'Brien
Notified on: 8 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

AQUACOOL LTD. Events

10 Apr 2017
Confirmation statement made on 8 April 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Registered office address changed from Unit 1a Heapriding Business Park Ford Street Stockport Cheshire SK3 0BT to 2 Scholar Green Road Stretford Manchester M32 0TR on 21 December 2016
11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 15,300

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
14 Apr 1999
Secretary resigned
14 Apr 1999
Director resigned
14 Apr 1999
New secretary appointed
14 Apr 1999
New director appointed
08 Apr 1999
Incorporation

AQUACOOL LTD. Charges

16 February 2004
Debenture
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…