General information

Name:

Aqualicity Ltd

Office Address:

8 Princess Parade L3 1QH Liverpool

Number: 04947789

Incorporation date: 2003-10-30

Dissolution date: 2023-06-01

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Aqualicity came into being in 2003 as a company enlisted under no 04947789, located at L3 1QH Liverpool at 8 Princess Parade. This firm's last known status was dissolved. Aqualicity had been on the market for 20 years.

Donal G. and Pete S. were the enterprise's directors and were managing the firm for 6 years.

The companies with significant control over this firm included: 2468 Ltd owned over 3/4 of company shares. This business could have been reached in Warrington at Europa Boulevard, Westbrook, WA5 7ZB and was registered as a PSC under the reg no 3704860.

Financial data based on annual reports

Company staff

Donal G.

Role: Director

Appointed: 10 March 2017

Latest update: 22 December 2023

Pete S.

Role: Director

Appointed: 10 March 2017

Latest update: 22 December 2023

People with significant control

2468 Ltd
Address: Unit 9 Europa Boulevard, Westbrook, Warrington, WA5 7ZB, England
Legal authority Company Law
Legal form Limited Companu
Country registered United Kingdom
Place registered United Kingdom
Registration number 3704860
Notified on 4 April 2017
Nature of control:
over 3/4 of shares
Mark G.
Notified on 6 April 2016
Ceased on 10 April 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 13 November 2021
Confirmation statement last made up date 30 October 2020
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 26th March 2021. New Address: 8 Princess Parade Liverpool L3 1QH. Previous address: Unit 9 Easter Court Europa Boulevard Warrington WA5 7ZB (AD01)
filed on: 26th, March 2021
address
Free Download Download filing (2 pages)

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
2014 Southampton City Council 1 £ 635.94
2014-02-18 42204573 £ 635.94 Supplies & Services
2013 Buckinghamshire 2 £ 1 161.71
2013-08-07 3400837902 £ 611.08
2013-04-03 3400809143 £ 550.63

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode