About

Registered Number: 02647577
Date of Incorporation: 20/09/1991 (33 years and 4 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 established in 1991, it's status is listed as "Active". This company currently employs 1-10 staff. This organisation has 8 directors listed in the Companies House registry.

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.