AQUA PROTEC LIMITED
STOCKWOOD REDDITCH

Hellopages » Worcestershire » Wychavon » B96 6SX

Company number 02523856
Status Active
Incorporation Date 19 July 1990
Company Type Private Limited Company
Address UNIT 11, STOCKWOOD BUSINESS PARK, STOCKWOOD REDDITCH, WORCESTERSHIRE, B96 6SX
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Ms Sophia Yvonne Kloda on 12 January 2017; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Deborah Lorraine Carter on 19 July 2016. The most likely internet sites of AQUA PROTEC LIMITED are www.aquaprotec.co.uk, and www.aqua-protec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Aqua Protec Limited is a Private Limited Company. The company registration number is 02523856. Aqua Protec Limited has been working since 19 July 1990. The present status of the company is Active. The registered address of Aqua Protec Limited is Unit 11 Stockwood Business Park Stockwood Redditch Worcestershire B96 6sx. . CARTER, Deborah Lorraine is a Secretary of the company. KLODA, Sophia Yvonne is a Director of the company. Secretary CARTER, James has been resigned. Secretary ODDY, Stuart Barron has been resigned. Director CARTER, Deborah Loraine has been resigned. Director CARTER, James has been resigned. Director COOPER, Michael has been resigned. Director FROST, Mark Linton Paul has been resigned. Director ODDY, Stuart Barron has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
CARTER, Deborah Lorraine
Appointed Date: 19 September 2003

Director
KLODA, Sophia Yvonne
Appointed Date: 21 March 2016
43 years old

Resigned Directors

Secretary
CARTER, James
Resigned: 19 September 2003
Appointed Date: 09 June 1995

Secretary
ODDY, Stuart Barron
Resigned: 09 June 1995

Director
CARTER, Deborah Loraine
Resigned: 21 March 2016
Appointed Date: 21 March 2016
62 years old

Director
CARTER, James
Resigned: 21 March 2016
87 years old

Director
COOPER, Michael
Resigned: 19 September 2003
78 years old

Director
FROST, Mark Linton Paul
Resigned: 15 June 1994
Appointed Date: 06 August 1992
60 years old

Director
ODDY, Stuart Barron
Resigned: 09 June 1995
Appointed Date: 06 August 1992
80 years old

Persons With Significant Control

Jc & Dc Holdings Limited
Notified on: 22 August 2016
Nature of control: Ownership of shares – 75% or more

Ms Sophia Yvonne Kloda
Notified on: 6 April 2016
43 years old
Nature of control: Right to appoint and remove directors

Aqua Protec-Air Techno Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AQUA PROTEC LIMITED Events

12 Jan 2017
Director's details changed for Ms Sophia Yvonne Kloda on 12 January 2017
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Secretary's details changed for Deborah Lorraine Carter on 19 July 2016
24 Aug 2016
Secretary's details changed for Deborah Lorraine Carter on 25 March 2016
22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
...
... and 77 more events
09 Aug 1991
Return made up to 19/07/91; full list of members

02 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Apr 1991
Accounting reference date notified as 31/03

26 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jul 1990
Incorporation