Aquaflame Specialist Contractors Limited

General information

Name:

Aquaflame Specialist Contractors Ltd

Office Address:

Recovery House, Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 04966516

Incorporation date: 2003-11-17

Dissolution date: 2023-09-26

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04966516 twenty one years ago, Aquaflame Specialist Contractors Limited had been a private limited company until September 26, 2023 - the time it was officially closed. The last known mailing address was Recovery House, Hainault Business Park, 15-17 Roebuck Road Ilford. The firm was known as Aquaflame (southern) until February 28, 2011 then the business name was replaced.

The directors were: Kim F. selected to lead the company 5 years ago and Mark F. selected to lead the company twenty one years ago.

Executives who had control over the firm were as follows: Kim F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mark F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Aquaflame Specialist Contractors Limited 2011-02-28
  • Aquaflame (southern) Limited 2003-11-17

Financial data based on annual reports

Company staff

Kim F.

Role: Director

Appointed: 02 December 2019

Latest update: 30 October 2023

Mark F.

Role: Director

Appointed: 17 November 2003

Latest update: 30 October 2023

People with significant control

Kim F.
Notified on 1 January 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark F.
Notified on 4 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kim F.
Notified on 1 September 2018
Ceased on 4 May 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Mark F.
Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 18 January 2022
Confirmation statement last made up date 04 January 2021
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 4 April 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 February 2016
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company Vehicle Operator Data

Unit 5b Queensbridge Industrial Pk

Address

London Road

City

Grays

Postal code

RM20 3LH

No. of Vehicles

1

No. of Trailers

1

Jobs and Vacancies at Aquaflame Specialist Contractors Ltd

Construction Waterproofing in Grays, posted on Friday 22nd September 2017
Region / City Home Counties, Grays
Industry infrastructure construction
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Contact by phone 01708 393123
 
Skilled, Unskilled, Labourers, Operatives in Inverness, posted on Wednesday 23rd November 2016
Region / City Scotland, Inverness
Industry Industrial sites and infrastructure construction
Salary From £23000.00 to £29000.00 per year
Work hours Overtime
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Application by email tara@aqua-flame.com
 
Site Operatives, Labourers, Skilled, Unskilled in Glasgow, posted on Tuesday 8th November 2016
Region / City Scotland, Glasgow
Industry Construction of infrastructure and industrial areas
Salary From £23000.00 to £39000.00 per year
Work hours Overtime
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Application by email tara@aqua-flame.com
 
Labourers, Operatives, Skilled, Unskilled in Grays, posted on Tuesday 25th October 2016
Region / City Home Counties, Grays
Industry infrastructure construction
Salary From £23000.00 to £39000.00 per year
Experience less than one year
Work hours Overtime
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Application by email tara@aqua-flame.com
 
Construction Site Operative Labourer in West Thurrock, posted on Wednesday 19th August 2015
Region / City Home Counties, West Thurrock
Industry Construction of infrastructure and industrial sites
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
 
Site Operatives - Waterproofing / Concrete Repairs & Expansion Joints in Grays, posted on Friday 25th July 2014
Region / City Home Counties, Grays
Industry Industrial areas and infrastructure construction
Experience less than one year
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2021/06/14. New Address: Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Previous address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY (AD01)
filed on: 14th, June 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

HQ address,
2014

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

HQ address,
2015

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

HQ address,
2016

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode