General information

Name:

Aqua Filter Ltd

Office Address:

Unit 9 Easter Court, Europa Boulevard Westbrook WA5 7ZB Warrington

Number: 07952700

Incorporation date: 2012-02-16

Dissolution date: 2021-05-18

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Aqua Filter was created on 16th February 2012 as a private limited company. This firm office was registered in Warrington on Unit 9 Easter Court, Europa Boulevard, Westbrook. This place area code is WA5 7ZB. The registration number for Aqua Filter Limited was 07952700. Aqua Filter Limited had been active for 9 years until dissolution date on 18th May 2021.

Donal G. and Pete S. were the firm's directors and were running the company for 9 years.

Executives who had significant control over the firm were: Pete S. owned over 3/4 of company shares and had 3/4 to full of voting rights. Donal G. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Peter S.

Role: Secretary

Appointed: 16 February 2012

Latest update: 23 April 2023

Donal G.

Role: Director

Appointed: 16 February 2012

Latest update: 23 April 2023

Pete S.

Role: Director

Appointed: 16 February 2012

Latest update: 23 April 2023

People with significant control

Pete S.
Notified on 1 May 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Donal G.
Notified on 1 May 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 10 April 2021
Confirmation statement last made up date 27 February 2020
Annual Accounts 15 November 2013
Start Date For Period Covered By Report 2012-02-16
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 15 November 2013
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 14 November 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 29 September 2015
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 9 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, May 2021
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Buckinghamshire 2 £ 1 111.63
2013-08-07 3400837771 £ 601.63
2013-04-26 3400813869 £ 510.00
2011 Barnet London Borough 3 £ 4 320.00
2011-08-18 5000314991 £ 3 060.00 Water Services
2011-12-13 5000327342 £ 720.00 Gen Office Exes
2011-08-18 5000314991 £ 540.00 Water Services
2011 Buckinghamshire 1 £ 567.36
2011-03-18 3400636537 £ 567.36

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies