About

Registered Number: 03384938
Date of Incorporation: 11/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4a Sprint Industrial Estate, Station Road, Four Ashes, Wolverhampton, West Midlands, WV10 7DB

 

Founded in 1997, Aqua Force Special Waste Ltd have registered office in Wolverhampton in West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 6 directors listed as Durnall, David Malcolm, Gill, Lynne Susan, Husbands, John Alexander, Durnall, Karen, Smith, Graham Ewart, Smith, Malvina Jayne for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURNALL, David Malcolm 11 June 1997 - 1
GILL, Lynne Susan 11 June 1997 - 1
HUSBANDS, John Alexander 31 October 2018 - 1
DURNALL, Karen 11 August 2003 01 September 2009 1
SMITH, Graham Ewart 11 June 1997 25 September 2009 1
SMITH, Malvina Jayne 11 August 2003 01 April 2009 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 08 October 2019
MR01 - N/A 19 July 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 30 November 2018
RESOLUTIONS - N/A 15 November 2018
AP01 - Appointment of director 07 November 2018
CS01 - N/A 29 June 2018
PSC01 - N/A 29 June 2018
SH08 - Notice of name or other designation of class of shares 19 June 2018
RESOLUTIONS - N/A 13 June 2018
RESOLUTIONS - N/A 13 June 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
MR01 - N/A 22 May 2017
RESOLUTIONS - N/A 10 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 02 November 2016
SH08 - Notice of name or other designation of class of shares 02 November 2016
MR04 - N/A 05 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AA - Annual Accounts 17 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
SH03 - Return of purchase of own shares 15 September 2015
RESOLUTIONS - N/A 03 September 2015
SH06 - Notice of cancellation of shares 03 September 2015
AR01 - Annual Return 29 June 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AA - Annual Accounts 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 28 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
SH03 - Return of purchase of own shares 09 November 2009
TM01 - Termination of appointment of director 08 October 2009
RESOLUTIONS - N/A 06 October 2009
SH01 - Return of Allotment of shares 06 October 2009
MISC - Miscellaneous document 06 October 2009
MISC - Miscellaneous document 06 October 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
395 - Particulars of a mortgage or charge 16 January 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 22 July 2008
395 - Particulars of a mortgage or charge 04 March 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 03 September 2007
395 - Particulars of a mortgage or charge 14 July 2007
363a - Annual Return 29 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2007
AA - Annual Accounts 10 August 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 12 August 2005
225 - Change of Accounting Reference Date 01 July 2005
AA - Annual Accounts 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2004
288c - Notice of change of directors or secretaries or in their particulars 20 December 2004
288c - Notice of change of directors or secretaries or in their particulars 20 December 2004
288c - Notice of change of directors or secretaries or in their particulars 20 December 2004
363s - Annual Return 30 November 2004
395 - Particulars of a mortgage or charge 17 August 2004
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
363s - Annual Return 30 June 2003
AAMD - Amended Accounts 15 June 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
395 - Particulars of a mortgage or charge 07 January 2003
395 - Particulars of a mortgage or charge 18 December 2002
AA - Annual Accounts 08 November 2002
CERTNM - Change of name certificate 12 July 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 10 May 2002
287 - Change in situation or address of Registered Office 14 August 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 14 June 2001
395 - Particulars of a mortgage or charge 29 March 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1998
225 - Change of Accounting Reference Date 21 June 1998
288b - Notice of resignation of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
287 - Change in situation or address of Registered Office 26 June 1997
CERTNM - Change of name certificate 20 June 1997
NEWINC - New incorporation documents 11 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2019 Outstanding

N/A

A registered charge 19 May 2017 Outstanding

N/A

Chattels mortgage deed 15 January 2009 Fully Satisfied

N/A

Composite all assets guarantee and debenture 28 February 2008 Fully Satisfied

N/A

Chattels mortgage deed 05 July 2007 Fully Satisfied

N/A

Fixed and floating charge 23 December 2004 Fully Satisfied

N/A

Charge over deposits 16 August 2004 Fully Satisfied

N/A

Charge over deposits 15 April 2003 Fully Satisfied

N/A

Mortgage debenture 08 April 2003 Fully Satisfied

N/A

Charge over deposits 06 January 2003 Fully Satisfied

N/A

Mortgage 13 December 2002 Fully Satisfied

N/A

Debenture 16 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.