AQUALISA PRODUCTS LIMITED - KENT


Company Profile Company Filings

Overview

AQUALISA PRODUCTS LIMITED is a Private Limited Company from KENT and has the status: Active.
AQUALISA PRODUCTS LIMITED was incorporated 47 years ago on 14/10/1976 and has the registered number: 01281596. The accounts status is FULL and accounts are next due on 30/09/2024.

AQUALISA PRODUCTS LIMITED - KENT

This company is listed in the following categories:
28140 - Manufacture of taps and valves

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/06/2022 30/09/2024

Registered Office

THE FLYER'S WAY
KENT
TN16 1DE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/08/2023 24/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CHERI MARIE PHYFER Oct 1971 American Director 2022-07-29 CURRENT
MR DAVID MASTERS May 1971 British Director 2020-12-14 CURRENT
ASHLEY ELIZABETH GEORGE Sep 1978 American Director 2022-07-29 CURRENT
KAREN SABINA SHARPE Sep 1966 British Director 2020-12-14 CURRENT
GEORGE EDWARD LETMAN Jul 1952 British Director 2009-05-15 UNTIL 2013-05-30 RESIGNED
DAVID JOHN WILLS Sep 1946 English Director RESIGNED
MR COLIN JAMES SYKES May 1960 British Director 2017-03-17 UNTIL 2022-07-29 RESIGNED
MR MICHAEL SIMPSON Nov 1976 British Director 2021-04-07 UNTIL 2022-07-29 RESIGNED
MR ANDREW HAWKSLEY May 1977 British Director 2018-04-04 UNTIL 2021-04-07 RESIGNED
MR. DAVID ROBERT SHAW May 1948 British Director RESIGNED
MR RODERIC IAN RICHARDSON Oct 1947 British Director RESIGNED
MS JOANNE SAVAGE Sep 1976 Irish Director 2015-02-01 UNTIL 2017-07-07 RESIGNED
ROBERT SIMM Jan 1956 British Director 2013-05-29 UNTIL 2014-07-14 RESIGNED
HENRY THOMAS RAWLINSON Jan 1963 British Director 1998-09-25 UNTIL 2009-07-31 RESIGNED
ROGER ADRIAN PINNINGTON Aug 1932 British Director RESIGNED
MR DAVID PETER GODDARD Aug 1946 British Director 1995-11-20 UNTIL 2002-07-15 RESIGNED
MR MATTHEW JAMES NORRIS Dec 1977 British Director 2022-02-24 UNTIL 2022-07-29 RESIGNED
MR ADAM CHRISTIAN RHODES Nov 1961 British Director 2014-11-01 UNTIL 2019-10-01 RESIGNED
MR PAUL PICKFORD Feb 1963 British Director 2020-12-14 UNTIL 2022-07-29 RESIGNED
MR RUPERT CHARLES JACKSON COUSIN Jun 1965 British Director 2015-02-16 UNTIL 2016-09-30 RESIGNED
MALCOLM STRATTON Mar 1953 British Secretary 1993-08-09 UNTIL 1996-12-16 RESIGNED
MICHAEL WILLIAM PERKINS Jul 1943 British Secretary 2000-04-10 UNTIL 2002-12-31 RESIGNED
SIMON PETER DEXTER British Secretary RESIGNED
SIMON PETER DEXTER British Secretary 2004-10-22 UNTIL 2015-06-30 RESIGNED
CHRISTOPHER JOHN CHAPMAN Sep 1960 British Secretary 1996-12-16 UNTIL 2000-04-10 RESIGNED
SIMON PETER DEXTER British Director RESIGNED
TRACEY LOWE British Secretary 2002-12-31 UNTIL 2003-05-27 RESIGNED
CHUBB MANAGEMENT SERVICES LIMITED Corporate Director 1993-08-09 UNTIL 1996-12-16 RESIGNED
WESTMINSTER SECURITIES LIMITED Jan 1969 Corporate Director 1993-08-09 UNTIL 1996-12-16 RESIGNED
NEWMOND MANAGEMENT SERVICES LIMITED Corporate Director 2002-07-15 UNTIL 2004-02-13 RESIGNED
NEWMOND ADMINISTRATION LIMITED Corporate Director 2002-07-15 UNTIL 2004-02-13 RESIGNED
MR GEOFFREY SIGMUND GESTETNER May 1965 British Director 1994-10-05 UNTIL 1997-12-24 RESIGNED
CHRISTOPHER JOHN GEE Sep 1958 British Director 2004-10-22 UNTIL 2014-01-30 RESIGNED
MR STEVE GEARY Dec 1966 British Director 2022-07-29 UNTIL 2023-12-01 RESIGNED
MR EDWARD JAMES ALEXANDER FFORDE May 1961 British Director RESIGNED
MR MARK EDWARDS Jul 1954 British Director 1996-12-16 UNTIL 2002-07-15 RESIGNED
MR DAVID MARK HOLLANDER May 1959 British Director 2014-02-03 UNTIL 2018-03-23 RESIGNED
SIMON PETER DEXTER British Director RESIGNED
MARTYN ANDREW DENNY Jul 1951 British Director RESIGNED
MICHAEL THOMAS DAVIES Aug 1947 British Director 1996-12-16 UNTIL 2002-07-15 RESIGNED
MR TIM CREEDON Nov 1962 British Director 2020-12-14 UNTIL 2022-07-29 RESIGNED
JAMES DENIS BRUTON Nov 1961 British Director 1996-04-01 UNTIL 2013-04-19 RESIGNED
MS MIRA BALAC Dec 1962 British Director 2020-12-14 UNTIL 2022-07-29 RESIGNED
MR DEREK JOHN GOLDSMITH Aug 1936 British Director RESIGNED
SIMON JAMES GREENSTREET May 1958 British Director 2004-10-22 UNTIL 2014-04-16 RESIGNED
SARAH CAROLINE BOND British Secretary 2003-05-27 UNTIL 2004-10-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aqualisa Finance Ltd 2016-04-06 Kent   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITED LIVING (NORTH) LIMITED SWANLEY Active FULL 41100 - Development of building projects
UNITED LIVING (SOUTH) LIMITED SWANLEY Active FULL 41100 - Development of building projects
WHITTAKER ELLIS LIMITED SWANLEY Active DORMANT 74990 - Non-trading company
GOLDSMITH PATENT (SEVENOAKS) LIMITED KENT Active -... DORMANT 99999 - Dormant Company
HYDROCAST PRODUCTS LIMITED KENT Active DORMANT 99999 - Dormant Company
UNITED LIVING (SOUTH) HOLDINGS LIMITED SWANLEY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ULS LIVING LIMITED SWANLEY ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CATHEDRAL CLAPHAM (H) LIMITED TICEHURST UNITED KINGDOM Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
AQUALISA GROUP LTD KENT Active AUDIT EXEMPTION SUBSI 64202 - Activities of production holding companies
GAINSBOROUGH BATHROOM PRODUCTS LTD KENT Active DORMANT 64202 - Activities of production holding companies
UNITED LIVING (NORTH) HOLDINGS LIMITED SWANLEY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CATHEDRAL (CLAPHAM) LIMITED WADHURST ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
UNITED LIVING (MEDIA HOUSE) LIMITED SWANLEY Dissolved... FULL 74990 - Non-trading company
UNITED LIVING (SOUTH) GROUP LIMITED SWANLEY ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
UNITED LIVING CYMRU LIMITED SWANLEY Dissolved... FULL 41100 - Development of building projects
UNITED LIVING (NORTH) GROUP LIMITED SWANLEY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AQUALISA HOLDINGS (INTERNATIONAL) LIMITED WESTERHAM ENGLAND Active GROUP 64202 - Activities of production holding companies
UNITED LIVING (SOUTH) WOOLWICH LIMITED SWANLEY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
UNITED CITY LIVING LIMITED SWANLEY UNITED KINGDOM Active DORMANT 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARKER AIR CONDITIONING LIMITED WESTERHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
HYDROCAST PRODUCTS LIMITED KENT Active DORMANT 99999 - Dormant Company
AQUALISA GROUP LTD KENT Active AUDIT EXEMPTION SUBSI 64202 - Activities of production holding companies
AQUALISA FINANCE LTD KENT Active AUDIT EXEMPTION SUBSI 64202 - Activities of production holding companies
GAINSBOROUGH BATHROOM PRODUCTS LTD KENT Active DORMANT 64202 - Activities of production holding companies
BLUE SECURITY SYSTEMS LTD WESTERHAM ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
AQUALISA HOLDINGS LIMITED WESTERHAM Active AUDIT EXEMPTION SUBSI 64202 - Activities of production holding companies
AQUALISA HOLDINGS (INTERNATIONAL) LIMITED WESTERHAM ENGLAND Active GROUP 64202 - Activities of production holding companies
BUILD A LIGHT SHOW LTD WESTERHAM ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet