Aquatherm Plumbing And Heating(nw) Limited, Birkenhead
Aquatherm Plumbing and Heating(Nw) Limited is a private limited company. Registered at 4 Connaught Close, Birkenhead CH41 8JT, this 6 years old company was incorporated on 2018-09-10 and is officially classified as "plumbing, heat and air-conditioning installation" (Standard Industrial Classification code: 43220). 1 director can be found in this business: David T. (appointed on 02 October 2021). Among the secretaries (1 in total), we can name: David T. (appointed on 02 October 2021).
About
Name: Aquatherm Plumbing And Heating(nw) Limited
Number: 11560488
Incorporation date: 2018-09-10
End of financial year: 30 September
Address:
4 Connaught Close
Birkenhead
CH41 8JT
SIC code:
43220 - Plumbing, heat and air-conditioning installation
Company staff
People with significant control
Joanne W.
10 September 2018 - 1 January 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for Aquatherm Plumbing and Heating(Nw) Limited confirmation statement filing is 2022-09-23. The last one was filed on 2021-09-09. The target date for the next statutory accounts filing is 10 June 2020.
1 person of significant control is reported in the Companies House, a solitary professional Joanne W. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 30th, July 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 30th, July 2024
| gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 25th, July 2024
| dissolution
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 19th, July 2024
| dissolution
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
Free Download
(1 page)
PSC03
Notification of a person with significant control 28th October 2021
filed on: 29th, October 2021
| persons with significant control
Free Download
(1 page)
TM01
17th October 2021 - the day director's appointment was terminated
filed on: 18th, October 2021
| officers
Free Download
(1 page)
CS01
Confirmation statement with no updates 9th September 2021
filed on: 18th, October 2021
| confirmation statement
Free Download
(3 pages)
AP03
New secretary appointment on 2nd October 2021
filed on: 2nd, October 2021
| officers
Free Download
(2 pages)
AP01
New director was appointed on 2nd October 2021
filed on: 2nd, October 2021
| officers
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 9th September 2020
filed on: 30th, September 2021
| confirmation statement
Free Download
(3 pages)
PSC07
Cessation of a person with significant control 1st January 2020
filed on: 16th, March 2021
| persons with significant control
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 9th September 2019
filed on: 15th, April 2020
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 10th, September 2018
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 10th September 2018: 1.00 GBP
capital