Birstall
Batley
West Yorkshire
WF17 9LU
Director Name | Kevan Halliwell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 7 Street 1 Springs 5 Dubai |
Director Name | Daryl Richard Barker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 5, Sheikh Botti Villas, St 31 Jumeira Dubai UAE |
Director Name | Dominic Coulbeck |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 152 Sahed Street Village 3 Arabian Ranches Dubai |
Secretary Name | Mr John David Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Director Name | Ms Yvonne McQueen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Oakwell Park Trading Estate Oakwell Way Birstall Batley West Yorkshire WF17 9LU |
Director Name | Mr Richard Malcolm Nicholls |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Oakwell Park Trading Estate Oakwell Way Birstall Batley West Yorkshire WF17 9LU |
Director Name | Mr Simon Michael Davis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 July 2017) |
Role | Retail Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1, Oakwell Park Trading Estate Oakwell Way Birstall Batley West Yorkshire WF17 9LU |
Secretary Name | Mr David Simon Tudor Jones |
---|---|
Status | Resigned |
Appointed | 02 November 2017(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 July 2021) |
Role | Company Director |
Correspondence Address | Unit 1, Oakwell Park Trading Estate Oakwell Way Birstall Batley West Yorkshire WF17 9LU |
Director Name | Mr John Adam Lennon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1, Oakwell Park Trading Estate Oakwell Way Birstall Batley West Yorkshire WF17 9LU |
Director Name | Mr Alexander Stewart Cooper |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2024) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1, Oakwell Park Trading Estate Oakwell Way Birstall Batley West Yorkshire WF17 9LU |
Website | www.aquazone-online.com |
---|---|
Telephone | 01924 233977 |
Telephone region | Wakefield |
Registered Address | Unit 1, Oakwell Park Trading Estate Oakwell Way Birstall Batley West Yorkshire WF17 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sanipex Sa 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
18 May 2012 | Delivered on: 24 May 2012 Persons entitled: Hsbc Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
1 July 2020 | Cessation of John Adam Lennon as a person with significant control on 1 July 2020 (1 page) |
1 July 2020 | Termination of appointment of John Adam Lennon as a director on 1 July 2020 (1 page) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
13 November 2018 | Appointment of Mr John Adam Lennon as a director on 13 November 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
13 November 2018 | Notification of John Adam Lennon as a person with significant control on 27 September 2018 (2 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
16 July 2018 | Satisfaction of charge 1 in full (1 page) |
15 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
3 November 2017 | Termination of appointment of John David Shackleton as a secretary on 2 November 2017 (1 page) |
3 November 2017 | Termination of appointment of John David Shackleton as a secretary on 2 November 2017 (1 page) |
3 November 2017 | Appointment of Mr David Simon Tudor Jones as a secretary on 2 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr David Simon Tudor Jones as a secretary on 2 November 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 October 2017 | Termination of appointment of Simon Michael Davis as a director on 6 July 2017 (1 page) |
9 October 2017 | Termination of appointment of Simon Michael Davis as a director on 6 July 2017 (1 page) |
11 July 2017 | Cessation of Simon Michael Davis as a person with significant control on 6 July 2017 (1 page) |
11 July 2017 | Cessation of Simon Michael Davi as a person with significant control on 11 July 2017 (1 page) |
29 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
24 October 2016 | Appointment of Mr Simon Michael Davis as a director on 12 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Simon Michael Davis as a director on 12 October 2016 (2 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 May 2016 | Termination of appointment of Yvonne Mcqueen as a director on 7 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Yvonne Mcqueen as a director on 7 April 2016 (1 page) |
5 January 2016 | Registered office address changed from 8 Huxley Drive, Bramhall Stockport Cheshire SK7 2PH to Unit 1, Oakwell Park Trading Estate Oakwell Way Birstall Batley West Yorkshire WF17 9LU on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 8 Huxley Drive, Bramhall Stockport Cheshire SK7 2PH to Unit 1, Oakwell Park Trading Estate Oakwell Way Birstall Batley West Yorkshire WF17 9LU on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Ms Yvonne Mcqueen as a director on 1 November 2015 (2 pages) |
5 January 2016 | Appointment of Ms Yvonne Mcqueen as a director on 1 November 2015 (2 pages) |
5 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 December 2015 | Termination of appointment of Dominic Coulbeck as a director on 1 November 2015 (1 page) |
22 December 2015 | Termination of appointment of Dominic Coulbeck as a director on 1 November 2015 (1 page) |
22 December 2015 | Appointment of Mr Richard Malcolm Nicholls as a director on 1 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr Richard Malcolm Nicholls as a director on 1 November 2015 (2 pages) |
29 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 December 2014 | Termination of appointment of Daryl Richard Barker as a director on 15 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Daryl Richard Barker as a director on 15 December 2014 (1 page) |
21 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Kevan Halliwell as a director on 8 September 2014 (1 page) |
21 November 2014 | Termination of appointment of Kevan Halliwell as a director on 8 September 2014 (1 page) |
21 November 2014 | Termination of appointment of Kevan Halliwell as a director on 8 September 2014 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
26 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
19 February 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 February 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
19 November 2009 | Director's details changed for Dominic Coulbeck on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Daryl Richard Barker on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Dominic Coulbeck on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Dominic Coulbeck on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Kevan Halliwell on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Daryl Richard Barker on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Daryl Richard Barker on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Kevan Halliwell on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Kevan Halliwell on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
8 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Return made up to 13/11/07; full list of members (7 pages) |
13 December 2007 | Return made up to 13/11/07; full list of members (7 pages) |
13 December 2007 | Director's particulars changed (1 page) |
30 November 2006 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
30 November 2006 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
13 November 2006 | Incorporation (11 pages) |
13 November 2006 | Incorporation (11 pages) |