AQUASAFE ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AQUASAFE ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03568651

Incorporation date

20/05/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1998)
dot icon21/08/2013
Final Gazette dissolved following liquidation
dot icon21/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon15/04/2013
Liquidators' statement of receipts and payments to 2013-02-15
dot icon26/02/2012
Statement of affairs with form 4.19
dot icon26/02/2012
Appointment of a voluntary liquidator
dot icon26/02/2012
Resolutions
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/02/2012
Registered office address changed from 3 Henley Way Doddington Road Lincoln Lincs LN6 3QR England on 2012-02-06
dot icon26/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/01/2011
Registered office address changed from Unit-4 New Lands Drive Colnbrook Berkshire SL3 0DX on 2011-01-17
dot icon29/11/2010
Termination of appointment of Cm Secretaries as a secretary
dot icon13/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon28/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/01/2010
Secretary's details changed for Cm Secretaries on 2010-01-11
dot icon06/10/2009
Secretary's details changed for Cm Secretaries on 2009-10-07
dot icon14/06/2009
Return made up to 21/05/09; full list of members
dot icon07/06/2009
Secretary appointed cm secretaries
dot icon07/06/2009
Appointment Terminated Secretary castlemaine management services LTD
dot icon17/05/2009
Registered office changed on 18/05/2009 from unit 2 allenby business village crofton road lincoln LN3 4NL
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/11/2008
Registered office changed on 13/11/2008 from 10 pioneer way doddington road lincoln lincolnshire LN6 3DH
dot icon22/05/2008
Return made up to 21/05/08; full list of members
dot icon22/05/2008
Secretary's Change of Particulars / castlemaine management services LTD / 28/02/2008 / HouseName/Number was: , now: 10; Street was: 2 pioneer way, now: pioneer way
dot icon28/04/2008
Registered office changed on 29/04/2008 from 2 pioneer way doddington road lincoln LN6 3DH
dot icon14/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/07/2007
Return made up to 21/05/07; no change of members
dot icon03/07/2007
Registered office changed on 04/07/07
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/03/2007
Registered office changed on 19/03/07 from: 2 pioneer way doddington road lincoln LN6 3DH
dot icon21/06/2006
Return made up to 21/05/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon21/06/2005
Return made up to 21/05/05; full list of members
dot icon21/06/2005
Secretary's particulars changed
dot icon21/06/2005
Registered office changed on 22/06/05
dot icon07/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/06/2004
Return made up to 21/05/04; full list of members
dot icon10/06/2004
Registered office changed on 11/06/04
dot icon04/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon02/07/2003
Total exemption small company accounts made up to 2002-05-31
dot icon29/05/2003
Return made up to 21/05/03; full list of members
dot icon29/05/2003
Secretary's particulars changed
dot icon08/07/2002
Return made up to 21/05/02; full list of members
dot icon08/07/2002
Registered office changed on 09/07/02 from: 14 high street kings langley hertfordshire
dot icon10/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon17/06/2001
Return made up to 21/05/01; full list of members
dot icon17/06/2001
Director's particulars changed
dot icon26/03/2001
Full accounts made up to 2000-05-31
dot icon07/01/2001
Amended full accounts made up to 1999-05-31
dot icon20/08/2000
Full accounts made up to 1999-05-31
dot icon06/07/2000
Return made up to 21/05/00; full list of members
dot icon16/06/1999
Director resigned
dot icon07/06/1999
Return made up to 21/05/99; full list of members
dot icon13/09/1998
New director appointed
dot icon13/09/1998
New director appointed
dot icon27/08/1998
New secretary appointed
dot icon27/08/1998
New director appointed
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Secretary resigned
dot icon20/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Christopher
Director
01/09/1998 - Present
2
CASTLEMAINE MANAGEMENT SERVICES LTD
Corporate Secretary
01/07/1998 - 01/04/2009
8
CM SECRETARIES
Corporate Secretary
01/04/2009 - 31/10/2010
5
Mr Paul Kevin Martin
Director
01/09/1998 - Present
4
Hunter, Tara Mary
Director
01/07/1998 - 14/12/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUASAFE ENVIRONMENTAL SERVICES LIMITED

AQUASAFE ENVIRONMENTAL SERVICES LIMITED is an(a) Dissolved company incorporated on 20/05/1998 with the registered office located at C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA. 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 AQUASAFE ENVIRONMENTAL SERVICES LIMITED?

toggle

AQUASAFE ENVIRONMENTAL SERVICES LIMITED is currently Dissolved. It was registered on 20/05/1998 and dissolved on 21/08/2013.

Where is AQUASAFE ENVIRONMENTAL SERVICES LIMITED located?

toggle

AQUASAFE ENVIRONMENTAL SERVICES LIMITED is registered at C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA.

What does AQUASAFE ENVIRONMENTAL SERVICES LIMITED do?

toggle

AQUASAFE ENVIRONMENTAL SERVICES LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for AQUASAFE ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 21/08/2013: Final Gazette dissolved following liquidation.