AQUATECH ENVIRONMENTAL SERVICES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 0PT

Company number 03835361
Status Active
Incorporation Date 2 September 1999
Company Type Private Limited Company
Address 7 - 24, ASHLAND STREET, WOLVERHAMPTON, WV3 0PT
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of AQUATECH ENVIRONMENTAL SERVICES LIMITED are www.aquatechenvironmentalservices.co.uk, and www.aquatech-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Aquatech Environmental Services Limited is a Private Limited Company. The company registration number is 03835361. Aquatech Environmental Services Limited has been working since 02 September 1999. The present status of the company is Active. The registered address of Aquatech Environmental Services Limited is 7 24 Ashland Street Wolverhampton Wv3 0pt. . GILL, Harjinder is a Secretary of the company. GILL, Sukjainder Singh is a Director of the company. Secretary MILLER, David has been resigned. Secretary SMITH, Rachel Julia has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HOLYMAN, Philip James has been resigned. Director SMITH, Dean has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
GILL, Harjinder
Appointed Date: 01 June 2005

Director
GILL, Sukjainder Singh
Appointed Date: 29 February 2000
59 years old

Resigned Directors

Secretary
MILLER, David
Resigned: 16 August 2004
Appointed Date: 02 September 1999

Secretary
SMITH, Rachel Julia
Resigned: 01 June 2005
Appointed Date: 16 August 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 September 1999
Appointed Date: 02 September 1999

Director
HOLYMAN, Philip James
Resigned: 01 March 2000
Appointed Date: 02 September 1999
58 years old

Director
SMITH, Dean
Resigned: 01 June 2005
Appointed Date: 29 February 2000
58 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 September 1999
Appointed Date: 02 September 1999

Persons With Significant Control

Mr Sukhjinder Gill
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Satinder Gill
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AQUATECH ENVIRONMENTAL SERVICES LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 August 2016
13 Oct 2016
Confirmation statement made on 2 September 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 August 2015
06 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

12 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 45 more events
09 Sep 1999
Secretary resigned
09 Sep 1999
New secretary appointed
09 Sep 1999
Director resigned
09 Sep 1999
New director appointed
02 Sep 1999
Incorporation

AQUATECH ENVIRONMENTAL SERVICES LIMITED Charges

26 July 2010
Legal mortgage
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 7-29 ashland street wolverhampton west…
20 April 2010
Debenture
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…