About

Registered Number: 01666583
Date of Incorporation: 23/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: 1 London Street, Reading, Berkshire, RG1 4QW,

 

Aquafax Ltd was registered on 23 September 1982 and has its registered office in Reading, Berkshire, it's status at Companies House is "Active". There are 8 directors listed for this organisation. We don't currently know the number of employees at the organisation. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Andrew Daniel 01 July 1997 26 September 2018 1
MASON, Harry James N/A 29 November 2010 1
MASON, Patricia Margaret N/A 22 May 2014 1
PEARSON, Nigel Philip 10 May 2007 31 October 2018 1
PEARSON, Susan 19 August 2014 04 May 2018 1
QUINN, John 25 March 2019 18 October 2019 1
ROGERS, Marie Louise 01 July 2015 04 May 2018 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Marie Louise 22 May 2014 04 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2020
CS01 - N/A 22 May 2020
AP01 - Appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 20 May 2019
AP01 - Appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
AP01 - Appointment of director 28 January 2019
TM01 - Termination of appointment of director 26 January 2019
TM01 - Termination of appointment of director 26 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 02 November 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 31 May 2018
AD01 - Change of registered office address 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
TM02 - Termination of appointment of secretary 31 May 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 31 May 2018
AP04 - Appointment of corporate secretary 31 May 2018
PSC02 - N/A 31 May 2018
PSC07 - N/A 31 May 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 11 May 2017
SH03 - Return of purchase of own shares 27 September 2016
RESOLUTIONS - N/A 26 September 2016
SH06 - Notice of cancellation of shares 26 September 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 06 June 2016
MR01 - N/A 12 April 2016
MR04 - N/A 04 March 2016
AP01 - Appointment of director 08 July 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 14 May 2015
AD01 - Change of registered office address 20 August 2014
CH01 - Change of particulars for director 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AP01 - Appointment of director 20 August 2014
AP01 - Appointment of director 20 August 2014
RESOLUTIONS - N/A 19 June 2014
SH06 - Notice of cancellation of shares 19 June 2014
SH03 - Return of purchase of own shares 19 June 2014
AA - Annual Accounts 04 June 2014
AP03 - Appointment of secretary 27 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 13 April 2011
SH03 - Return of purchase of own shares 11 January 2011
RESOLUTIONS - N/A 31 December 2010
RESOLUTIONS - N/A 31 December 2010
SH06 - Notice of cancellation of shares 31 December 2010
MG01 - Particulars of a mortgage or charge 17 December 2010
MG01 - Particulars of a mortgage or charge 02 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 27 June 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 05 May 2002
225 - Change of Accounting Reference Date 15 November 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 02 June 2000
AA - Annual Accounts 30 June 1999
363s - Annual Return 21 May 1999
AUD - Auditor's letter of resignation 23 February 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 23 July 1998
287 - Change in situation or address of Registered Office 06 January 1998
395 - Particulars of a mortgage or charge 29 December 1997
AA - Annual Accounts 15 September 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
363s - Annual Return 21 May 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 08 September 1996
AA - Annual Accounts 21 August 1995
363s - Annual Return 06 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 25 May 1994
287 - Change in situation or address of Registered Office 04 February 1994
363s - Annual Return 19 May 1993
AA - Annual Accounts 31 March 1993
AA - Annual Accounts 16 June 1992
363s - Annual Return 31 May 1992
AA - Annual Accounts 06 August 1991
363b - Annual Return 06 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
287 - Change in situation or address of Registered Office 08 August 1989
AA - Annual Accounts 28 April 1989
363 - Annual Return 28 April 1989
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 23 February 1987
363 - Annual Return 23 February 1987
NEWINC - New incorporation documents 23 September 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2016 Outstanding

N/A

All assets debenture 10 December 2010 Outstanding

N/A

Debenture 30 November 2010 Fully Satisfied

N/A

Mortgage debenture 22 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.