Company number 04481912
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address CLAREMONT, STONARDS BROW SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0UY
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Director's details changed for Mr Gavin Nicholas Reading on 10 October 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of AQUALOGIC LIMITED are www.aqualogic.co.uk, and www.aqualogic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Aqualogic Limited is a Private Limited Company.
The company registration number is 04481912. Aqualogic Limited has been working since 10 July 2002.
The present status of the company is Active. The registered address of Aqualogic Limited is Claremont Stonards Brow Shamley Green Guildford Surrey Gu5 0uy. The company`s financial liabilities are £55.2k. It is £18.78k against last year. The cash in hand is £19.37k. It is £4.91k against last year. And the total assets are £103.61k, which is £24.98k against last year. MERCER, Jane Susan is a Secretary of the company. MERCER, John Timothy is a Director of the company. READING, Gavin Nicholas is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".
aqualogic Key Finiance
LIABILITIES
£55.2k
+51%
CASH
£19.37k
+33%
TOTAL ASSETS
£103.61k
+31%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 10 July 2002
Appointed Date: 10 July 2002
Nominee Director
CFL DIRECTORS LIMITED
Resigned: 10 July 2002
Appointed Date: 10 July 2002
Persons With Significant Control
Mr John Timothy Mercer
Notified on: 10 July 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
AQUALOGIC LIMITED Events
02 Nov 2016
Director's details changed for Mr Gavin Nicholas Reading on 10 October 2016
30 Jul 2016
Confirmation statement made on 10 July 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
08 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 36 more events
26 Jul 2002
New director appointed
23 Jul 2002
Director resigned
23 Jul 2002
Secretary resigned
23 Jul 2002
Registered office changed on 23/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
10 Jul 2002
Incorporation