About

Registered Number: 03632981
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 171 Smallbrook Lane, Leigh, Manchester, WN7 5PZ,

 

Aquaspeed Ltd was registered on 17 September 1998 with its registered office in Manchester, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Parker, Lee, Shelley, Andrew Paul, Parker, Beverley. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Lee 02 November 2009 - 1
SHELLEY, Andrew Paul 02 November 2009 - 1
PARKER, Beverley 17 September 1998 02 November 2009 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CH01 - Change of particulars for director 28 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 18 July 2016
AD01 - Change of registered office address 07 March 2016
CH01 - Change of particulars for director 04 March 2016
CH01 - Change of particulars for director 04 March 2016
SH08 - Notice of name or other designation of class of shares 02 February 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 27 January 2010
AP01 - Appointment of director 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
363a - Annual Return 01 October 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 14 November 2007
363s - Annual Return 14 November 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 01 October 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 19 November 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 04 October 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 12 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
225 - Change of Accounting Reference Date 14 December 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.