AQUEOUS 1ST KWIKFLOW LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
AQUEOUS 1ST KWIKFLOW LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
AQUEOUS 1ST KWIKFLOW LIMITED was incorporated 25 years ago on 28/09/1998 and has the registered number: 03639303. The accounts status is FULL and accounts are next due on 30/06/2024.
AQUEOUS 1ST KWIKFLOW LIMITED was incorporated 25 years ago on 28/09/1998 and has the registered number: 03639303. The accounts status is FULL and accounts are next due on 30/06/2024.
AQUEOUS 1ST KWIKFLOW LIMITED - HARROGATE
This company is listed in the following categories:
81222 - Specialised cleaning services
81222 - Specialised cleaning services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
80 STATION PARADE
HARROGATE
NORTH YORKSHIRE
HG1 1HQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/09/2023 | 12/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HENRIK VORGOD PEDERSEN | Dec 1965 | Danish | Director | 2021-10-22 | CURRENT |
MR DARREN JOHN PAVAN | Oct 1980 | Italian | Director | 2021-09-08 | CURRENT |
MR ROBERT LEONARD CONTRERAS | Sep 1962 | British | Director | 2021-10-22 | CURRENT |
ANDREW IAIN BOYLE | Oct 1967 | British | Director | 2022-01-04 | CURRENT |
RANDALLS NOMINEES LIMITED | Sep 1996 | Corporate Director | 1998-09-28 UNTIL 1998-11-24 | RESIGNED | |
MR KEVIN MARK WAUGH | Apr 1962 | British | Director | 2001-09-03 UNTIL 2021-09-08 | RESIGNED |
MR MICHAEL DEREK WILLINK | Jun 1964 | British | Director | 2021-10-22 UNTIL 2022-05-16 | RESIGNED |
RANDALLS COMPANY SECRETARIAL LIMITED | Corporate Secretary | 1998-09-28 UNTIL 1998-11-24 | RESIGNED | ||
MR CHARLES REGGIE KIRK | Aug 1967 | British | Director | 2021-09-08 UNTIL 2021-10-22 | RESIGNED |
MR STEVEN HOLLIS | Jun 1968 | British | Director | 2010-02-01 UNTIL 2021-09-08 | RESIGNED |
ROY FLEMING BRADLEY | Jun 1966 | British | Director | 1998-11-24 UNTIL 2021-10-22 | RESIGNED |
DIANE ELEANOR BRADLEY | British | Secretary | 1998-11-24 UNTIL 2021-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jet Aire (Dc) Limited | 2021-09-08 | Harrogate |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Roy Flemming Bradley | 2016-09-28 - 2021-09-08 | 6/1966 | Gateshead Tyne And Wear | Ownership of shares 25 to 50 percent |
Mr Kevin Mark Waugh | 2016-09-28 - 2021-09-08 | 4/1962 | Gateshead Tyne And Wear | Ownership of shares 25 to 50 percent |
Mr Steven Hollis | 2016-04-06 - 2021-09-08 | 6/1968 | Hebburn |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AQUEOUS 1ST KWIKFLOW LIMITED | 2022-06-18 | 30-09-2021 | £197,229 Cash £2,196,175 equity |
AQUEOUS 1ST KWIKFLOW LIMITED | 2021-05-29 | 31-08-2020 | £607,688 Cash £1,253,549 equity |
AQUEOUS 1ST KWIKFLOW LIMITED | 2020-05-07 | 31-08-2019 | £82,199 Cash £1,097,262 equity |
AQUEOUS 1ST KWIKFLOW LIMITED | 2018-05-31 | 31-08-2017 | £42,627 Cash £1,053,691 equity |
Abbreviated Company Accounts - AQUEOUS 1ST KWIKFLOW LIMITED | 2016-05-14 | 31-08-2015 | £100,033 Cash £992,569 equity |