AQUA-TEC PLUMBING & HEATING SOLUTIONS LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN1 2LR

Company number 05138682
Status Active
Incorporation Date 26 May 2004
Company Type Private Limited Company
Address 4 STIRLIN COURT SAXILBY ENTERPRISE PARK, SAXILBY, LINCOLN, LN1 2LR
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of AQUA-TEC PLUMBING & HEATING SOLUTIONS LIMITED are www.aquatecplumbingheatingsolutions.co.uk, and www.aqua-tec-plumbing-heating-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Aqua Tec Plumbing Heating Solutions Limited is a Private Limited Company. The company registration number is 05138682. Aqua Tec Plumbing Heating Solutions Limited has been working since 26 May 2004. The present status of the company is Active. The registered address of Aqua Tec Plumbing Heating Solutions Limited is 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln Ln1 2lr. . DENHAM, Lee Anthony is a Director of the company. Secretary DENHAM, Lorna Elizabeth Louise has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


Current Directors

Director
DENHAM, Lee Anthony
Appointed Date: 26 May 2004
54 years old

Resigned Directors

Secretary
DENHAM, Lorna Elizabeth Louise
Resigned: 03 March 2010
Appointed Date: 26 May 2004

AQUA-TEC PLUMBING & HEATING SOLUTIONS LIMITED Events

28 Feb 2017
Micro company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

17 Dec 2015
Total exemption small company accounts made up to 31 May 2015
28 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1

28 May 2015
Registered office address changed from 4 Stirlin Court, Saxilby Enterprise Park Skellingthorpe Road Saxilby Lincoln LN1 2LR to 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR on 28 May 2015
...
... and 26 more events
05 Jan 2007
Registered office changed on 05/01/07 from: cawley house 149-155 canal street nottingham NG1 7HR
01 Jun 2006
Return made up to 26/05/06; full list of members
06 Mar 2006
Total exemption small company accounts made up to 31 May 2005
22 Jun 2005
Return made up to 26/05/05; full list of members
26 May 2004
Incorporation