About

Registered Number: 07274629
Date of Incorporation: 07/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Aquasentry Brook House, Larkfield Trading Estate, New Hythe Lane, Larkfield, ME20 6GN,

 

Based in Larkfield, Aquasentry Environmental Ltd was registered on 07 June 2010. Currently we aren't aware of the number of employees at the the business. The current directors of the business are Meikle, Kirk Austin, Staines, Robert Charles Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEIKLE, Kirk Austin 30 June 2016 07 July 2020 1
STAINES, Robert Charles Gordon 03 October 2012 09 February 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 19 June 2019
AD01 - Change of registered office address 08 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 20 June 2018
TM01 - Termination of appointment of director 12 April 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 02 June 2017
AA01 - Change of accounting reference date 25 January 2017
AD01 - Change of registered office address 25 January 2017
MR04 - N/A 15 August 2016
MR01 - N/A 05 August 2016
MR01 - N/A 01 August 2016
RESOLUTIONS - N/A 06 July 2016
AD01 - Change of registered office address 01 July 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
MR04 - N/A 27 June 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 06 June 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
CERTNM - Change of name certificate 09 October 2012
CONNOT - N/A 09 October 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 June 2011
RESOLUTIONS - N/A 15 February 2011
SH01 - Return of Allotment of shares 15 February 2011
SH01 - Return of Allotment of shares 16 September 2010
RESOLUTIONS - N/A 19 July 2010
NEWINC - New incorporation documents 07 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2016 Outstanding

N/A

A registered charge 01 August 2016 Fully Satisfied

N/A

Debenture 03 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.