About

Registered Number: 04117715
Date of Incorporation: 30/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Michael Wood Chartered, Accountants, 22a Bank Street, Ashford, Kent, TN23 1BE

 

Established in 2000, Koster Aquatecnic Ltd have registered office in Ashford, it's status is listed as "Active". Day, Bridget Davina, Day, Nigel Stanley Mercer, Lynn, Alexander James, Day, Martin Frank Mercer, Hunt, Robert, Mertins, Willi Otto Frederick are the current directors of the organisation. 1-10 people work at Koster Aquatecnic Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Bridget Davina 30 November 2000 - 1
DAY, Nigel Stanley Mercer 17 April 2001 - 1
LYNN, Alexander James 01 November 2018 - 1
HUNT, Robert 01 April 2007 31 August 2012 1
MERTINS, Willi Otto Frederick 17 April 2001 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
DAY, Martin Frank Mercer 30 November 2000 02 November 2001 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 November 2018
AP01 - Appointment of director 09 November 2018
AA - Annual Accounts 21 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 26 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 22 September 2016
MR01 - N/A 06 July 2016
MR01 - N/A 14 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 31 October 2009
CERTNM - Change of name certificate 07 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 21 July 2004
287 - Change in situation or address of Registered Office 29 June 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
363s - Annual Return 31 December 2002
AA - Annual Accounts 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
363s - Annual Return 27 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
RESOLUTIONS - N/A 18 May 2001
RESOLUTIONS - N/A 18 May 2001
123 - Notice of increase in nominal capital 18 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
RESOLUTIONS - N/A 12 December 2000
RESOLUTIONS - N/A 12 December 2000
RESOLUTIONS - N/A 12 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
225 - Change of Accounting Reference Date 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
NEWINC - New incorporation documents 30 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2016 Outstanding

N/A

A registered charge 01 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.