AQUAFORNO LTD

Register to unlock more data on OkredoRegister

AQUAFORNO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07629602

Incorporation date

11/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 32 Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WYCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2011)
dot icon08/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon19/10/2021
Total exemption full accounts made up to 2020-06-29
dot icon06/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon27/11/2020
Compulsory strike-off action has been discontinued
dot icon26/11/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon07/10/2020
Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England to Suite 32 Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 2020-10-07
dot icon08/07/2020
Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom to Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY on 2020-07-08
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon03/09/2019
Registration of charge 076296020003, created on 2019-08-30
dot icon03/09/2019
Registration of charge 076296020002, created on 2019-08-30
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon11/04/2019
Registered office address changed from Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 2019-04-11
dot icon11/04/2019
Registered office address changed from 20 the Street Englefield Reading Berkshire RG7 5ES to Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne on 2019-04-11
dot icon16/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/11/2018
Satisfaction of charge 076296020001 in full
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon04/06/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon25/05/2018
Change of details for Mr Tim Adam Rhodes as a person with significant control on 2016-05-11
dot icon23/05/2018
Cessation of Tim Adam Rhodes as a person with significant control on 2016-05-11
dot icon23/05/2018
Change of details for Ms Karen Katrina Jenkins as a person with significant control on 2016-05-11
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon27/06/2017
Notification of Tim Adam Rhodes as a person with significant control on 2016-05-11
dot icon27/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon27/06/2017
Notification of Karen Katrina Jenkins as a person with significant control on 2016-05-11
dot icon27/06/2017
Notification of Tim Adam Rhodes as a person with significant control on 2016-05-11
dot icon13/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/10/2015
Registration of charge 076296020001, created on 2015-10-12
dot icon15/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon15/05/2015
Director's details changed for Mr Timothy Adam Rhodes on 2015-05-10
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon28/07/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/03/2014
Statement of capital following an allotment of shares on 2014-02-26
dot icon14/03/2014
Sub-division of shares on 2014-02-26
dot icon14/03/2014
Resolutions
dot icon12/03/2014
Annual return made up to 2013-05-11 with full list of shareholders
dot icon05/03/2014
Memorandum and Articles of Association
dot icon27/02/2014
Previous accounting period extended from 2013-05-31 to 2013-06-30
dot icon13/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon05/03/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Statement of capital following an allotment of shares on 2012-06-26
dot icon10/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon11/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2020
dot iconNext confirmation date
22/06/2022
dot iconLast change occurred
29/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2020
dot iconNext account date
29/06/2021
dot iconNext due on
29/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Karen Katrina Jenkins
Director
11/05/2011 - Present
-
Rhodes, Timothy Adam
Director
11/05/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AQUAFORNO LTD

AQUAFORNO LTD is an(a) Active company incorporated on 11/05/2011 with the registered office located at Suite 32 Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAFORNO LTD?

toggle

AQUAFORNO LTD is currently Active. It was registered on 11/05/2011 .

Where is AQUAFORNO LTD located?

toggle

AQUAFORNO LTD is registered at Suite 32 Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WY.

What does AQUAFORNO LTD do?

toggle

AQUAFORNO LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for AQUAFORNO LTD?

toggle

The latest filing was on 08/06/2022: Compulsory strike-off action has been suspended.