AQUALOGIC (WC) LTD
Overview
Company Name | AQUALOGIC (WC) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05159010 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AQUALOGIC (WC) LTD?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is AQUALOGIC (WC) LTD located?
Registered Office Address | C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street L3 9LQ Liverpool England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AQUALOGIC (WC) LTD?
Company Name | From | Until |
---|---|---|
AQUALOGIC WC LIMITED | Jun 29, 2004 | Jun 29, 2004 |
AQUALOGIC WATER CONSERVATION LTD | Jun 21, 2004 | Jun 21, 2004 |
What are the latest accounts for AQUALOGIC (WC) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AQUALOGIC (WC) LTD?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for AQUALOGIC (WC) LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 051590100002, created on Apr 11, 2025 | 47 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Termination of appointment of Michael Patrick Rice as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||||||
Notification of Sustec Ltd as a person with significant control on Mar 27, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Michael Patrick Rice as a person with significant control on Mar 27, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Benjamin Patrick Rice as a person with significant control on Mar 27, 2025 | 1 pages | PSC07 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||
Change of details for Mr Michael Patrick Rice as a person with significant control on Apr 23, 2023 | 2 pages | PSC04 | ||||||||||||||
Cessation of Jennifer Eve Rice as a person with significant control on Apr 28, 2023 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Jun 20, 2023 | 3 pages | RP04CS01 | ||||||||||||||
Notification of Benjamin Patrick Rice as a person with significant control on Apr 28, 2023 | 2 pages | PSC01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||||||
Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX United Kingdom to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on Nov 08, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Conservation House Brighton Street Wallasey Merseyside CH44 6QJ to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on Feb 18, 2021 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Ashley Morgan Williams as a director on Dec 18, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 20, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of AQUALOGIC (WC) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADLER, Jonathan Kevin | Director | 509 - 510 Cotton Exchange Bixteth Street L3 9LQ Liverpool C/O Lonsdale & Marsh England | United Kingdom | British | Business Executive | 121867350001 | ||||
RICE, Benjamin Patrick | Director | 509 - 510 Cotton Exchange Bixteth Street L3 9LQ Liverpool C/O Lonsdale & Marsh England | United Kingdom | British | Management | 130023720001 | ||||
WILLIAMS, Ashley Morgan | Director | 509 - 510 Cotton Exchange Bixteth Street L3 9LQ Liverpool C/O Lonsdale & Marsh England | United Kingdom | British | Director | 277784450001 | ||||
PALMER, Brian Leslie | Secretary | Conservation House Brighton Street CH44 6QJ Wallasey Merseyside | 162318570001 | |||||||
RICE, Benjamin Patrick | Secretary | Newton Drive CH48 9UP West Kirby 18 Wirral | British | 130023720001 | ||||||
TAGGART, John Paul | Secretary | 24 Mornington Avenue L23 0SA Liverpool Merseyside | Other | Accountant | 65166430001 | |||||
UK COMPANY SECRETARIES LIMITED | Secretary | 11 Church Road KT23 3PB Great Bookham Surrey | 58778890003 | |||||||
RICE, Michael Patrick | Director | 509 - 510 Cotton Exchange Bixteth Street L3 9LQ Liverpool C/O Lonsdale & Marsh England | United Kingdom | British | Engineer | 99228590001 | ||||
RICE, Victoria Louisa | Director | Flensburg House Warwick Drive CH48 2HT West Kirby Merseyside | England | British | Director | 98343970001 | ||||
TAGGART, John Paul | Director | 24 Mornington Avenue L23 0SA Liverpool Merseyside | United Kingdom | Other | Accountant | 65166430001 | ||||
UK INCORPORATIONS LIMITED | Director | 11 Church Road KT23 3PB Great Bookham Surrey | 58778880004 |
Who are the persons with significant control of AQUALOGIC (WC) LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Sustec Ltd | Mar 27, 2025 | 509-510 Cottage Exchange Bixteth Street L3 9LQ Liverpool C/O Lonsdale & Marsh England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Benjamin Patrick Rice | Apr 28, 2023 | 509 - 510 Cotton Exchange Bixteth Street L3 9LQ Liverpool C/O Lonsdale & Marsh England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr Michael Patrick Rice | Jul 01, 2016 | 509 - 510 Cotton Exchange Bixteth Street L3 9LQ Liverpool C/O Lonsdale & Marsh England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mrs Jennifer Eve Rice | Jul 01, 2016 | 509 - 510 Cotton Exchange Bixteth Street L3 9LQ Liverpool C/O Lonsdale & Marsh England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0