About

Registered Number: 04051223
Date of Incorporation: 11/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 209 Hampden Way, London, N14 7NA,

 

Aquacast International Ltd was founded on 11 August 2000 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL KAHZRAJIE, Zuhair 17 July 2001 - 1
SEXTON, Kenneth Clifford 11 October 2011 - 1
SMITH, Thomas 06 November 2001 - 1
CRYER, John 06 November 2001 23 June 2005 1
CUBBON, Susan Christine 11 August 2000 17 July 2001 1
MCMILLAN, Steven Andrew 15 September 2011 17 October 2011 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, David Kenneth 17 July 2001 01 August 2007 1
PREMIER SECRETARIAL SERVICES LIMITED 11 August 2000 17 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 25 September 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 06 October 2018
AA - Annual Accounts 26 May 2018
CS01 - N/A 26 September 2017
AD01 - Change of registered office address 15 August 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 28 May 2014
AD01 - Change of registered office address 28 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 15 November 2012
AD01 - Change of registered office address 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AR01 - Annual Return 13 October 2011
AP01 - Appointment of director 13 October 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 16 September 2011
AD01 - Change of registered office address 16 August 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 24 July 2009
287 - Change in situation or address of Registered Office 03 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 07 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
AA - Annual Accounts 04 July 2007
287 - Change in situation or address of Registered Office 24 November 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 17 October 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 June 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 15 May 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
363s - Annual Return 16 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.