AQUALUX PRODUCTS HOLDINGS LIMITED
Overview
Company Name | AQUALUX PRODUCTS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05171320 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AQUALUX PRODUCTS HOLDINGS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is AQUALUX PRODUCTS HOLDINGS LIMITED located?
Registered Office Address | Canton House Wheatfield Way LE10 1YG Hinckley England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AQUALUX PRODUCTS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
FETIM GROUP UK HOLDINGS LIMITED | Mar 20, 2014 | Mar 20, 2014 |
AQUALUX PRODUCTS HOLDINGS LIMITED | Aug 17, 2004 | Aug 17, 2004 |
BROOMCO (3502) LIMITED | Jul 06, 2004 | Jul 06, 2004 |
What are the latest accounts for AQUALUX PRODUCTS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for AQUALUX PRODUCTS HOLDINGS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 04, 2023 |
What are the latest filings for AQUALUX PRODUCTS HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Brookfield Fleming Road Harrowbrook Industrial Estate Hinckley Leicestershire LE10 3DU England to Canton House Wheatfield Way Hinckley LE10 1YG on Nov 03, 2023 | 1 pages | AD01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 051713200002 | 1 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 051713200003 | 1 pages | MR05 | ||
Accounts for a small company made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 11 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Satisfaction of charge 051713200004 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David James Baldry as a director on Dec 06, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2020 | 18 pages | AA | ||
Previous accounting period shortened from Jun 28, 2020 to Jun 27, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 051713200004, created on Sep 25, 2020 | 39 pages | MR01 | ||
Appointment of Dean Philip Stokes as a director on Sep 25, 2020 | 2 pages | AP01 | ||
Appointment of Mr Matthew Foy as a director on Sep 25, 2020 | 2 pages | AP01 | ||
Registered office address changed from Regus Building, Blythe Valley Business Park Central Boulevard Shirley Solihull B90 8AG England to Brookfield Fleming Road Harrowbrook Industrial Estate Hinckley Leicestershire LE10 3DU on Aug 17, 2020 | 1 pages | AD01 | ||
Termination of appointment of Andrew Gratton as a director on Jul 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrew Gratton as a secretary on Jul 30, 2020 | 1 pages | TM02 | ||
Current accounting period extended from Dec 28, 2019 to Jun 28, 2020 | 1 pages | AA01 | ||
Who are the officers of AQUALUX PRODUCTS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOY, Matthew | Director | Wheatfield Way LE10 1YG Hinckley Canton House England | England | British | Director | 126865400003 | ||||||||
LEE, Stephen John Spencer | Director | Wheatfield Way LE10 1YG Hinckley Canton House England | England | British | Director | 116447380004 | ||||||||
STOKES, Dean Philip | Director | Wheatfield Way LE10 1YG Hinckley Canton House England | England | British | Director | 270289980001 | ||||||||
GORE, Neil | Secretary | 113 Worcester Lane Mere Green B75 5NL Sutton Coldfield West Midlands | British | Accountant | 87747750002 | |||||||||
GRATTON, Andrew | Secretary | Central Boulevard Shirley B90 8AG Solihull Regus Building, Blythe Valley Business Park England | 264666270001 | |||||||||||
MURRAY, Alastair | Secretary | Universal Point Steelmans Road WS10 9UZ Wednesbury West Midlands | 153614490001 | |||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
FETIM BV | Secretary | Kopraweg 1047bp Amsterdam 1 Netherlands |
| 169505520001 | ||||||||||
BALDRY, David James | Director | Fleming Road Harrowbrook Industrial Estate LE10 3DU Hinckley Brookfield Leicestershire England | England | British | Director | 264501190001 | ||||||||
BEERKENS, Alexander Franciscus Bernardus Maria | Director | Kopraweg 1047bp Amsterdam 1 Netherlands | Netherlands | Dutch | Director | 169503070001 | ||||||||
CADMAN, James Patrick David | Director | Garden Cottage The Gardens, Elford B79 9DD Tamworth Staffordshire | England | British | Director | 82170220001 | ||||||||
GORE, Neil | Director | 113 Worcester Lane Mere Green B75 5NL Sutton Coldfield West Midlands | United Kingdom | British | Accountant | 87747750002 | ||||||||
GRATTON, Andrew | Director | Central Boulevard Shirley B90 8AG Solihull Regus Building, Blythe Valley Business Park England | England | British | Director | 264666280001 | ||||||||
HEATH, Michael | Director | 41 Kingfisher Crescent Fulford ST11 9QE Stoke On Trent Staffordshire | England | British | Director | 169782980001 | ||||||||
HILL, Kevin | Director | Universal Point Steelmans Road WS10 9UZ Wednesbury West Midlands | England | British | Managing Director | 106375590001 | ||||||||
JONES, Michael Anthony | Director | Rashwood Bungalow Rashwood Hill WR9 0BJ Droitwich Worcestershire | England | British | Director | 87868130001 | ||||||||
LYNDON, Andrew | Director | 15 Round Close Dickens Heath B90 1SW Solihull West Midlands | United Kingdom | British | Venture Capitalist | 83859060001 | ||||||||
MURRAY, Alastair | Director | Universal Point Steelmans Road WS10 9UZ Wednesbury West Midlands | England | British | Financial Director | 23216260001 | ||||||||
OEHLER, Edgar, Dr | Director | Grunensteinstrasse 9 Balgach 9436 Switzerland | Switzerland | Swiss | Chairman & Ceo | 125054490001 | ||||||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
FETIM BV | Director | Kopraweg 1047bp Amsterdam 1 Netherlands |
| 169505160001 |
Who are the persons with significant control of AQUALUX PRODUCTS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ensco 1347 Limited | Nov 15, 2019 | Newhall Street B3 3PU Birmingham 35 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fetim B.V | Jul 01, 2016 | Kopraweg 1047 BP Amsterdam 1 Netherlands | Yes | ||||||||||
| |||||||||||||
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