Bingley
Bradford
West Yorkshire
BD16 1UF
Director Name | Mr Paul Massey |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Park City Gateway Trevor Foster Way Bradford BD5 8HB |
Website | www.aquaconsultants.com |
---|---|
Email address | [email protected] |
Telephone | 01274 661444 |
Telephone region | Bradford |
Registered Address | Hope Park City Gateway Trevor Foster Way Bradford BD5 8HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
62 at £1 | Telhat Sultan 62.00% Ordinary |
---|---|
36 at £1 | Paul Massey 36.00% Ordinary |
2 at £1 | Rachel Kirkup 2.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
5 August 2021 | Delivered on: 6 August 2021 Persons entitled: Privilege Renewable Finance 2 Limited Classification: A registered charge Outstanding |
---|---|
22 October 2018 | Delivered on: 26 October 2018 Persons entitled: Privilege Project Finance 2 Limited Classification: A registered charge Outstanding |
13 August 2015 | Delivered on: 19 August 2015 Persons entitled: Northumbrian Water Projects Limited Classification: A registered charge Outstanding |
19 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
3 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 June 2019 | Director's details changed for Mr Paul Massey on 13 June 2019 (2 pages) |
13 June 2019 | Change of details for Mr Paul Massey as a person with significant control on 13 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
26 October 2018 | Registration of charge 094744530002, created on 22 October 2018 (29 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 June 2018 | Registered office address changed from Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH England to Link 606 Office Park Staithgate Lane Bradford BD6 1YA on 11 June 2018 (1 page) |
8 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
19 August 2015 | Registration of charge 094744530001, created on 13 August 2015 (23 pages) |
19 August 2015 | Registration of charge 094744530001, created on 13 August 2015 (23 pages) |
28 May 2015 | Registered office address changed from Centre of Excellence Hope Park Bradford West Yorkshire BD5 8HL to Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from Centre of Excellence Hope Park Bradford West Yorkshire BD5 8HL to Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH on 28 May 2015 (1 page) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
6 March 2015 | Incorporation
Statement of capital on 2015-03-06
|
6 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
6 March 2015 | Incorporation
Statement of capital on 2015-03-06
|
6 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|