Company NameAqua Consultants Ad Limited
DirectorsTelhat Sultan and Paul Massey
Company StatusActive
Company Number09474453
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Telhat Sultan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRandom Laee Lee Lane
Bingley
Bradford
West Yorkshire
BD16 1UF
Director NameMr Paul Massey
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Park City Gateway
Trevor Foster Way
Bradford
BD5 8HB

Contact

Websitewww.aquaconsultants.com
Email address[email protected]
Telephone01274 661444
Telephone regionBradford

Location

Registered AddressHope Park City Gateway
Trevor Foster Way
Bradford
BD5 8HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

62 at £1Telhat Sultan
62.00%
Ordinary
36 at £1Paul Massey
36.00%
Ordinary
2 at £1Rachel Kirkup
2.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

5 August 2021Delivered on: 6 August 2021
Persons entitled: Privilege Renewable Finance 2 Limited

Classification: A registered charge
Outstanding
22 October 2018Delivered on: 26 October 2018
Persons entitled: Privilege Project Finance 2 Limited

Classification: A registered charge
Outstanding
13 August 2015Delivered on: 19 August 2015
Persons entitled: Northumbrian Water Projects Limited

Classification: A registered charge
Outstanding

Filing History

19 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 June 2019Director's details changed for Mr Paul Massey on 13 June 2019 (2 pages)
13 June 2019Change of details for Mr Paul Massey as a person with significant control on 13 June 2019 (2 pages)
3 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
26 October 2018Registration of charge 094744530002, created on 22 October 2018 (29 pages)
2 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 June 2018Registered 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 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
19 August 2015Registration of charge 094744530001, created on 13 August 2015 (23 pages)
19 August 2015Registration of charge 094744530001, created on 13 August 2015 (23 pages)
28 May 2015Registered 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 2015Registered 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 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
6 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 100
(3 pages)
6 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-06
  • GBP 2
(30 pages)
6 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 100
(3 pages)
6 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-06
  • GBP 2
(30 pages)
6 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 100
(3 pages)