About

Registered Number: 02635007
Date of Incorporation: 05/08/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 3100 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

 

Imtech Aqua Maintenance Ltd was registered on 05 August 1991, it's status at Companies House is "Active". The current directors of the company are listed as Chauhan, Dipak, Feeney, Thomas William, Gibson, Evelyn Margaret, Gibson, Richard Byron, Griffiths, Alfred James, Hendry, Bridget, Hooker, Roger Dennis, Hughes, John, Nelson, Colin Mark, Wardley, John Allan at Companies House. We do not know the number of employees at Imtech Aqua Maintenance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Evelyn Margaret N/A 31 March 2008 1
GIBSON, Richard Byron N/A 31 March 2008 1
GRIFFITHS, Alfred James N/A 31 March 2008 1
HENDRY, Bridget 01 April 2008 27 March 2014 1
HOOKER, Roger Dennis 12 August 1993 30 September 1997 1
HUGHES, John 01 April 2006 31 March 2008 1
NELSON, Colin Mark 01 January 1998 30 April 2001 1
WARDLEY, John Allan 01 April 2008 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
CHAUHAN, Dipak 27 March 2014 16 June 2016 1
FEENEY, Thomas William 04 July 2016 30 June 2019 1

Filing History

Document Type Date
GUARANTEE2 - N/A 24 August 2020
AA - Annual Accounts 03 December 2019
PARENT_ACC - N/A 03 December 2019
CS01 - N/A 18 November 2019
GUARANTEE2 - N/A 23 October 2019
AGREEMENT2 - N/A 23 October 2019
AP01 - Appointment of director 15 October 2019
CH01 - Change of particulars for director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 14 November 2018
PARENT_ACC - N/A 14 November 2018
AGREEMENT2 - N/A 14 November 2018
GUARANTEE2 - N/A 14 November 2018
CS01 - N/A 22 September 2017
AA01 - Change of accounting reference date 13 September 2017
RESOLUTIONS - N/A 24 July 2017
PSC02 - N/A 24 July 2017
MR04 - N/A 18 July 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 22 March 2017
TM01 - Termination of appointment of director 08 December 2016
AA01 - Change of accounting reference date 03 October 2016
CS01 - N/A 15 September 2016
AP03 - Appointment of secretary 25 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM02 - Termination of appointment of secretary 22 July 2016
AUD - Auditor's letter of resignation 24 February 2016
AA01 - Change of accounting reference date 18 February 2016
RESOLUTIONS - N/A 17 February 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
CH01 - Change of particulars for director 08 October 2015
RESOLUTIONS - N/A 29 September 2015
MEM/ARTS - N/A 29 September 2015
AP01 - Appointment of director 22 September 2015
MR01 - N/A 29 August 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 19 June 2015
TM01 - Termination of appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 02 June 2014
AP03 - Appointment of secretary 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AP01 - Appointment of director 25 March 2014
AA - Annual Accounts 25 March 2014
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 29 May 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 10 March 2011
TM01 - Termination of appointment of director 02 February 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 21 April 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 16 March 2009
CERTNM - Change of name certificate 07 January 2009
363a - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 11 March 2008
225 - Change of Accounting Reference Date 28 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
AA - Annual Accounts 25 September 2006
287 - Change in situation or address of Registered Office 30 June 2006
363a - Annual Return 14 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 June 2006
353 - Register of members 14 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 15 August 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 04 September 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 30 August 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 15 September 1998
225 - Change of Accounting Reference Date 12 March 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 07 October 1997
363s - Annual Return 10 September 1997
AA - Annual Accounts 06 August 1997
RESOLUTIONS - N/A 09 May 1997
RESOLUTIONS - N/A 09 May 1997
RESOLUTIONS - N/A 09 May 1997
RESOLUTIONS - N/A 09 May 1997
MEM/ARTS - N/A 09 May 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 09 September 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 02 August 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 25 August 1994
AA - Annual Accounts 25 August 1994
363s - Annual Return 16 August 1994
395 - Particulars of a mortgage or charge 31 December 1993
AA - Annual Accounts 05 October 1993
288 - N/A 07 September 1993
CERTNM - Change of name certificate 06 September 1993
363s - Annual Return 25 August 1993
363a - Annual Return 21 October 1992
287 - Change in situation or address of Registered Office 20 December 1991
CERTNM - Change of name certificate 14 November 1991
CERTNM - Change of name certificate 14 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1991
288 - N/A 21 October 1991
288 - N/A 21 October 1991
287 - Change in situation or address of Registered Office 07 October 1991
NEWINC - New incorporation documents 05 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Fully Satisfied

N/A

Debenture 17 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.