AQUALUTION SYSTEMS LTD - ALNWICK
Company Profile | Company Filings |
Overview
AQUALUTION SYSTEMS LTD is a Private Limited Company from ALNWICK ENGLAND and has the status: Active.
AQUALUTION SYSTEMS LTD was incorporated 24 years ago on 02/11/2000 and has the registered number: 04100816. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
AQUALUTION SYSTEMS LTD was incorporated 24 years ago on 02/11/2000 and has the registered number: 04100816. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
AQUALUTION SYSTEMS LTD - ALNWICK
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
8 LINNET COURT
ALNWICK
NORTHUMBERLAND
NE66 2GD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
L.S. CONSULTING SERVICES LIMITED (until 01/09/2009)
L.S. CONSULTING SERVICES LIMITED (until 01/09/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2024 | 16/11/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD WILLIAM JOYCE | Jan 1956 | British | Director | 2009-02-02 | CURRENT |
MR NICHOLAS ST JOHN MEAKIN | Aug 1959 | British | Director | 2009-09-10 | CURRENT |
NOMINEE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-11-02 UNTIL 2000-11-02 | RESIGNED | ||
NOMINEE COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-11-02 UNTIL 2000-11-02 | RESIGNED | ||
FOX FLEMING LTD | Corporate Secretary | 2012-01-31 UNTIL 2013-03-24 | RESIGNED | ||
DIVERSUS STRATEGIC LTD | Corporate Secretary | 2013-03-24 UNTIL 2018-01-31 | RESIGNED | ||
ARNOLD JOSEPH HILL | Aug 1953 | South African | Director | 2009-09-10 UNTIL 2018-06-30 | RESIGNED |
LOUISE MARY GOSTLING | May 1961 | British | Director | 2000-11-06 UNTIL 2012-06-01 | RESIGNED |
STEPHEN ALISON GODBER | Mar 1950 | British | Director | 2000-11-06 UNTIL 2012-06-01 | RESIGNED |
STEPHEN ALISON GODBER | Mar 1950 | British | Secretary | 2000-11-06 UNTIL 2012-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard William Joyce | 2016-04-06 | 1/1956 | Ascot Berkshire | Ownership of shares 25 to 50 percent |
Mr Arnold Joseph Hill | 2016-04-06 | 8/1953 | Cambridge | Ownership of shares 25 to 50 percent |
Mr Nicholas St John Meakin | 2016-04-06 | 8/1959 | Ipswich Suffolk | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Aqualution Systems Ltd - Accounts to registrar (filleted) - small 24.3 | 2025-03-05 | 31-08-2024 | £102,412 Cash £-664,927 equity |
Aqualution Systems Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-05-22 | 31-08-2023 | £20,835 Cash £-576,991 equity |
Aqualution Systems Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-22 | 31-08-2022 | £173,159 Cash £-415,997 equity |
Aqualution Systems Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-03 | 31-08-2021 | £11,908 Cash £-215,163 equity |
Aqualution Systems Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-06-01 | 31-08-2020 | £252,838 Cash £-192,745 equity |
Aqualution Systems Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-04-30 | 31-08-2019 | £4,253 Cash £-977,866 equity |