AQUATEC PLUMBING SUPPLIES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7QA
Company number 05865054
Status Active
Incorporation Date 3 July 2006
Company Type Private Limited Company
Address UNIT 14 NEWTON ROAD, CHURCHFIELDS INDUSTRIAL ESTATE, SALISBURY, WILTSHIRE, SP2 7QA
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 100 . The most likely internet sites of AQUATEC PLUMBING SUPPLIES LIMITED are www.aquatecplumbingsupplies.co.uk, and www.aquatec-plumbing-supplies.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and eight months. Aquatec Plumbing Supplies Limited is a Private Limited Company. The company registration number is 05865054. Aquatec Plumbing Supplies Limited has been working since 03 July 2006. The present status of the company is Active. The registered address of Aquatec Plumbing Supplies Limited is Unit 14 Newton Road Churchfields Industrial Estate Salisbury Wiltshire Sp2 7qa. The company`s financial liabilities are £392.01k. It is £-89.69k against last year. And the total assets are £863.9k, which is £-121.05k against last year. GARBETT, Julian is a Secretary of the company. CHASE, Ian Edward is a Director of the company. WHITMARSH, Timothy Ronald is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary WESSEX COMPANY SECRETARIES LIMITED has been resigned. Director GILLINGHAM, Simon John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


aquatec plumbing supplies Key Finiance

LIABILITIES £392.01k
-19%
CASH n/a
TOTAL ASSETS £863.9k
-13%
All Financial Figures

Current Directors

Secretary
GARBETT, Julian
Appointed Date: 15 May 2007

Director
CHASE, Ian Edward
Appointed Date: 03 July 2006
56 years old

Director
WHITMARSH, Timothy Ronald
Appointed Date: 03 July 2006
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 July 2006
Appointed Date: 03 July 2006

Secretary
WESSEX COMPANY SECRETARIES LIMITED
Resigned: 15 May 2007
Appointed Date: 03 July 2006

Director
GILLINGHAM, Simon John
Resigned: 28 February 2007
Appointed Date: 03 July 2006
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 July 2006
Appointed Date: 03 July 2006

Persons With Significant Control

Mr Timothy Ronald Whitmarsh
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Edward Chase
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AQUATEC PLUMBING SUPPLIES LIMITED Events

25 Jul 2016
Confirmation statement made on 3 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

26 Jun 2015
Registration of charge 058650540003, created on 25 June 2015
02 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
18 Oct 2006
New secretary appointed
18 Oct 2006
New director appointed
18 Oct 2006
New director appointed
18 Oct 2006
New director appointed
03 Jul 2006
Incorporation

AQUATEC PLUMBING SUPPLIES LIMITED Charges

25 June 2015
Charge code 0586 5054 0003
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Newton house churchfields industrial estate salisbury title…
1 May 2012
Legal charge
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 14 newton road churchfields industrial estate…
20 January 2012
Debenture
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…