About

Registered Number: 02647577
Date of Incorporation: 20/09/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: Unit 15 No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ

 

Ajg Waters (Equipment) Ltd was founded on 20 September 1991, it's status is listed as "Active". There are currently 1-10 employees at the organisation. The business has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Robert Stewart 25 February 2000 - 1
BARONI, Eugene 25 February 2000 12 October 2014 1
CAMPBELL, Colin 25 February 2000 05 October 2008 1
KYLE, Christopher Galloway 03 March 1992 31 March 1992 1
LUNT, Robin James Cameron 02 January 1992 03 March 1992 1
SELLS, June Anne 25 February 2000 17 November 2015 1
WATERS, Alexander James Garland 14 November 1991 03 March 1992 1
Secretary Name Appointed Resigned Total Appointments
TANNER TREMAINE, Graeme 01 December 1999 25 February 2000 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 28 September 2017
TM02 - Termination of appointment of secretary 28 September 2017
AA - Annual Accounts 04 August 2017
AD01 - Change of registered office address 04 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 29 July 2016
RESOLUTIONS - N/A 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
SH06 - Notice of cancellation of shares 01 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 18 September 2015
SH03 - Return of purchase of own shares 07 May 2015
SH06 - Notice of cancellation of shares 28 April 2015
RESOLUTIONS - N/A 23 April 2015
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 26 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 28 September 2009
RESOLUTIONS - N/A 16 July 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 July 2009
MISC - Miscellaneous document 16 July 2009
CAP-SS - N/A 16 July 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 20 October 2008
287 - Change in situation or address of Registered Office 01 February 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 24 October 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 28 July 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 19 October 2001
AUD - Auditor's letter of resignation 10 October 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 29 September 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
395 - Particulars of a mortgage or charge 07 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 16 September 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 13 May 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 15 September 1995
RESOLUTIONS - N/A 07 March 1995
288 - N/A 03 March 1995
288 - N/A 03 March 1995
288 - N/A 12 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 12 September 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 23 September 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
288 - N/A 10 March 1992
288 - N/A 10 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1992
287 - Change in situation or address of Registered Office 10 February 1992
288 - N/A 10 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1992
287 - Change in situation or address of Registered Office 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
CERTNM - Change of name certificate 22 November 1991
NEWINC - New incorporation documents 20 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.