AQUAMAISON LIMITED - DARTFORD
Company Profile | Company Filings |
Overview
AQUAMAISON LIMITED is a Private Limited Company from DARTFORD and has the status: Dissolved - no longer trading.
AQUAMAISON LIMITED was incorporated 44 years ago on 25/10/1979 and has the registered number: 01456889. The accounts status is MICRO ENTITY.
AQUAMAISON LIMITED was incorporated 44 years ago on 25/10/1979 and has the registered number: 01456889. The accounts status is MICRO ENTITY.
AQUAMAISON LIMITED - DARTFORD
This company is listed in the following categories:
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
UNIT 40 CHARLES PARK
DARTFORD
KENT
DA2 6QA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2022 | 03/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD HUGH REYNOLDS | Secretary | 2018-03-09 | CURRENT | ||
KEVIN OHLE | Sep 1957 | Irish | Director | 2008-01-18 | CURRENT |
MR RICHARD HUGH REYNOLDS | Jul 1955 | British | Director | 2008-01-18 | CURRENT |
KEVIN OHLE | Sep 1957 | Irish | Secretary | 2008-01-18 UNTIL 2018-03-09 | RESIGNED |
BERISFORD (OVERSEAS) LIMITED | Corporate Director | 2000-07-14 UNTIL 2001-06-14 | RESIGNED | ||
DAVID ROSS HOOPER | May 1948 | Secretary | 1998-07-10 UNTIL 1998-10-12 | RESIGNED | |
RHONDA SNEDDON SYMS | Jun 1957 | British | Secretary | 2001-01-22 UNTIL 2001-06-14 | RESIGNED |
MR GORDON CAMERON PAUL GRATTON | Oct 1953 | British | Secretary | 2001-06-14 UNTIL 2002-08-28 | RESIGNED |
MRS NICOLA JANE HARDCASTLE | Dec 1965 | British | Secretary | 2002-08-28 UNTIL 2008-01-18 | RESIGNED |
FIONA MARIANNE CROSS | Aug 1971 | British | Secretary | 1998-05-11 UNTIL 1998-07-10 | RESIGNED |
ROSEMARY ANNE SMITH | Dec 1965 | Secretary | 1998-10-12 UNTIL 2001-01-22 | RESIGNED | |
MR MARK LLOYD ARCHER | Jul 1958 | Secretary | RESIGNED | ||
ANDREW ROBERT AIREY | Sep 1965 | British | Director | 1998-07-10 UNTIL 2001-06-14 | RESIGNED |
MR MARK LLOYD ARCHER | Jul 1958 | Director | RESIGNED | ||
PREBEN BAGER | Dec 1948 | Danish | Director | 2004-10-26 UNTIL 2008-01-18 | RESIGNED |
KENNETH IVOR BRAY | Apr 1944 | British | Director | 1998-07-10 UNTIL 2001-06-14 | RESIGNED |
GARY ALAN FAVELL | Aug 1956 | British | Director | 1998-07-10 UNTIL 2004-10-26 | RESIGNED |
MR GREGORY JOHN HART | Sep 1958 | British | Director | RESIGNED | |
DAVID WHITTOW WILLIAMS | Aug 1957 | British | Director | 1998-07-10 UNTIL 2001-03-23 | RESIGNED |
S & W BERISFORD LIMITED | Corporate Director | 2000-07-14 UNTIL 2001-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
C.P. Hart & Sons Ltd. | 2016-06-30 | Dartford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - AQUAMAISON LIMITED | 2022-06-25 | 31-12-2021 | £10,000 equity |
Micro-entity Accounts - AQUAMAISON LIMITED | 2021-08-26 | 31-12-2020 | £10,000 equity |
Micro-entity Accounts - AQUAMAISON LIMITED | 2020-12-12 | 31-12-2019 | £10,000 equity |
Micro-entity Accounts - AQUAMAISON LIMITED | 2019-06-22 | 31-12-2018 | £10,000 equity |
Micro-entity Accounts - AQUAMAISON LIMITED | 2018-09-26 | 31-12-2017 | £10,000 equity |
Dormant Company Accounts - AQUAMAISON LIMITED | 2017-09-09 | 31-12-2016 | £10,000 Cash £10,000 equity |
Dormant Company Accounts - AQUAMAISON LIMITED | 2016-05-04 | 31-12-2015 | £10,000 equity |
Dormant Company Accounts - AQUAMAISON LIMITED | 2015-08-13 | 31-12-2014 | £10,000 equity |