About

Registered Number: 02523284
Date of Incorporation: 18/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Aquatec House, Stroudley Road, Basingstoke, Hampshire, RG24 8FW

 

Aquatec Group Ltd was founded on 18 July 1990 with its registered office in Basingstoke, Hampshire, it's status is listed as "Active". There are 3 directors listed as Perryman, Reva, Lefèbvre, Nicolas, Smerdon, Peter John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEFÈBVRE, Nicolas 01 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
PERRYMAN, Reva 29 September 2017 - 1
SMERDON, Peter John N/A 20 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 14 August 2018
TM01 - Termination of appointment of director 27 July 2018
AA - Annual Accounts 29 June 2018
RP04AP01 - N/A 08 January 2018
AP01 - Appointment of director 24 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 29 September 2017
AP03 - Appointment of secretary 29 September 2017
CS01 - N/A 17 August 2017
PSC01 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 01 September 2016
TM02 - Termination of appointment of secretary 01 September 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 13 August 2015
SH01 - Return of Allotment of shares 03 August 2015
SH08 - Notice of name or other designation of class of shares 23 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 July 2015
SH01 - Return of Allotment of shares 20 July 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 08 August 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 03 August 2012
CH03 - Change of particulars for secretary 03 August 2012
CH01 - Change of particulars for director 03 August 2012
CH01 - Change of particulars for director 03 August 2012
AA - Annual Accounts 29 February 2012
SH01 - Return of Allotment of shares 14 October 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 22 July 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 15 November 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 22 August 2006
287 - Change in situation or address of Registered Office 28 June 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 29 April 2005
CERTNM - Change of name certificate 12 October 2004
287 - Change in situation or address of Registered Office 27 September 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 04 March 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 20 July 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 12 August 1998
287 - Change in situation or address of Registered Office 09 March 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 02 August 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 21 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1994
RESOLUTIONS - N/A 08 November 1994
363s - Annual Return 12 July 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 09 December 1992
363s - Annual Return 28 July 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 27 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1990
MEM/ARTS - N/A 20 September 1990
CERTNM - Change of name certificate 17 September 1990
288 - N/A 13 September 1990
288 - N/A 13 September 1990
RESOLUTIONS - N/A 12 September 1990
287 - Change in situation or address of Registered Office 12 September 1990
RESOLUTIONS - N/A 03 August 1990
NEWINC - New incorporation documents 18 July 1990

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.