About

Registered Number: 05792823
Date of Incorporation: 24/04/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 141 All Saints Road, Newmarket, Suffolk, CB8 8HH

 

Aqua-heat Envirotech Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Myers, Claire Susan, Boyle, Kai Alexander Nigel, Johnson, Maria. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Kai Alexander Nigel 23 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MYERS, Claire Susan 24 May 2016 - 1
JOHNSON, Maria 23 June 2006 05 May 2008 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 26 May 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 01 June 2016
AP03 - Appointment of secretary 01 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
AA01 - Change of accounting reference date 10 February 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 20 April 2009
CERTNM - Change of name certificate 07 November 2008
AA - Annual Accounts 07 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
363a - Annual Return 30 May 2007
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
NEWINC - New incorporation documents 24 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.