Company Information for AQUA LABORATORIES LIMITED
SPENCER GARDNER DICKINS, Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL,
|
Company Registration Number
08564454
Private Limited Company
Active |
Company Name | ||
---|---|---|
AQUA LABORATORIES LIMITED | ||
Legal Registered Office | ||
SPENCER GARDNER DICKINS Unit 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL Other companies in CV1 | ||
Previous Names | ||
|
Company Number | 08564454 | |
---|---|---|
Company ID Number | 08564454 | |
Date formed | 2013-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-10-31 | |
Account next due | 2024-07-31 | |
Latest return | 2024-06-11 | |
Return next due | 2025-06-25 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB166917668 |
Last Datalog update: | 2024-06-17 10:07:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Aqua Laboratories, Inc. | FTB Suspended | Company formed on the 1960-05-12 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER GRADY |
||
JUSTIN EDWARD HENRY |
||
CALLIE SEAMAN |
||
SIMON JAMES SPINKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN MADDOX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROWELL HORTICULTURE LIMITED | Director | 2013-10-21 | CURRENT | 1993-10-15 | In Administration | |
SHOGUN FERTILISERS LTD | Director | 2013-07-30 | CURRENT | 2013-07-30 | Active - Proposal to Strike off | |
LEWCO 152 LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Dissolved 2016-08-23 | |
GWHP SERVICE LIMITED | Director | 2009-10-15 | CURRENT | 2009-10-15 | Liquidation | |
GROWELL HORTICULTURE LIMITED | Director | 1993-10-15 | CURRENT | 1993-10-15 | In Administration | |
AQUACULTURE LIMITED | Director | 1998-06-19 | CURRENT | 1996-06-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES GRADY | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES GRADY | ||
Change of details for Mr Justin Edward Henry as a person with significant control on 2022-01-15 | ||
Change of details for Mr Justin Edward Henry as a person with significant control on 2022-01-15 | ||
PSC04 | Change of details for Mr Justin Edward Henry as a person with significant control on 2022-01-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES GRADY | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Justin Edward Henry as a person with significant control on 2019-12-03 | |
CH01 | Director's details changed for Mr Justin Edward Henry on 2019-12-03 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES SPINKS / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JUSTIN EDWARD HENRY / 06/04/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MADDOX | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES13 | REDESIGNATE ORD SHARES. 31/10/2014 | |
RES01 | ADOPT ARTICLES 12/12/14 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER GRADY | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MADDOX | |
RES13 | THAT THE NAME OF THE COMPANY HAS CHANGED 11/07/2013 | |
RES01 | ADOPT ARTICLES 28/02/14 | |
AA01 | Current accounting period extended from 30/06/14 TO 31/10/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/13 FROM Allium House 36 Water Street Birmingham B3 1HP England | |
AP01 | DIRECTOR APPOINTED SIMON JAMES SPINKS | |
AP01 | DIRECTOR APPOINTED CALLIE SEAMAN | |
RES15 | CHANGE OF NAME 11/07/2013 | |
CERTNM | Company name changed lewco 153 LIMITED\certificate issued on 24/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 20150 - Manufacture of fertilizers and nitrogen compounds
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUA LABORATORIES LIMITED
The top companies supplying to UK government with the same SIC code (20150 - Manufacture of fertilizers and nitrogen compounds) as AQUA LABORATORIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |