Aquadrop Filtration (2019) Limited

General information

Name:

Aquadrop Filtration (2019) Ltd

Office Address:

Rollestone House Bridge Street LN9 5HZ Horncastle

Number: 12026071

Incorporation date: 2019-05-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aquadrop Filtration (2019) Limited can be gotten hold of in Rollestone House, Bridge Street in Horncastle. The firm post code is LN9 5HZ. Aquadrop Filtration (2019) has been active on the market for five years. The firm registration number is 12026071. This enterprise's registered with SIC code 46740 and has the NACE code: Wholesale of hardware, plumbing and heating equipment and supplies. 2022-12-31 is the last time when the accounts were filed.

There is a solitary director now managing this specific company, specifically Paul W. who's been executing the director's obligations for five years. This company had been guided by Paul W. until 2021. As a follow-up a different director, specifically Philip S. quit in December 2022.

The companies with significant control over this firm include: Tw Companies Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Boston at Church Close, PE21 6NA, Lincolnshire and was registered as a PSC under the reg no 12213646.

Financial data based on annual reports

Company staff

Paul W.

Role: Director

Appointed: 01 December 2022

Latest update: 8 March 2024

People with significant control

Tw Companies Ltd
Address: The Old Vicarage Church Close, Boston, Lincolnshire, PE21 6NA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 12213646
Notified on 28 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tracy W.
Notified on 31 July 2021
Ceased on 28 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip S.
Notified on 1 February 2021
Ceased on 28 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Paul W.
Notified on 3 August 2020
Ceased on 1 February 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Tracy W.
Notified on 31 May 2019
Ceased on 3 August 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Philip S.
Notified on 31 May 2019
Ceased on 3 August 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts
Start Date For Period Covered By Report 31 May 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 29th November 2023 (CS01)
filed on: 21st, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
4
Company Age

Closest Companies - by postcode