Blue Water Aquatics Limited

General information

Name:

Blue Water Aquatics Ltd

Office Address:

10 The Precinct Romiley SK6 4EA Stockport

Number: 05822670

Incorporation date: 2006-05-19

Dissolution date: 2019-10-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Blue Water Aquatics was created on 2006-05-19 as a private limited company. This business headquarters was situated in Stockport on 10 The Precinct, Romiley. This place zip code is SK6 4EA. The office registration number for Blue Water Aquatics Limited was 05822670. Blue Water Aquatics Limited had been active for thirteen years until 2019-10-22. 18 years ago the company changed its name from Peter Searle to Blue Water Aquatics Limited.

The following business was administered by one managing director: Peter S. who was maintaining it for thirteen years.

Peter S. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Blue Water Aquatics Limited 2006-06-08
  • Peter Searle Ltd 2006-05-19

Financial data based on annual reports

Company staff

Peter S.

Role: Director

Appointed: 19 May 2006

Latest update: 12 November 2023

People with significant control

Peter S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 02 June 2019
Confirmation statement last made up date 19 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 18 March 2014
Date Approval Accounts 18 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, October 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

15 Aviemore Drive Fearnhead

Post code:

WA2 0TQ

City / Town:

Warrington

HQ address,
2013

Address:

15 Aviemore Drive Fearnhead

Post code:

WA2 0TQ

City / Town:

Warrington

HQ address,
2014

Address:

15 Aviemore Drive Fearnhead

Post code:

WA2 0TQ

City / Town:

Warrington

HQ address,
2015

Address:

15 Aviemore Drive Fearnhead

Post code:

WA2 0TQ

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 47760 : Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
13
Company Age

Similar companies nearby

Closest companies