AQUALUX PRODUCTS HOLDINGS LIMITED

AQUALUX PRODUCTS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAQUALUX PRODUCTS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05171320
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AQUALUX PRODUCTS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FETIM GROUP UK HOLDINGS LIMITEDMar 20, 2014Mar 20, 2014
    AQUALUX PRODUCTS HOLDINGS LIMITEDAug 17, 2004Aug 17, 2004
    BROOMCO (3502) LIMITEDJul 06, 2004Jul 06, 2004

    What are the latest accounts for AQUALUX PRODUCTS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for AQUALUX PRODUCTS HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2023

    What are the latest filings for AQUALUX PRODUCTS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Part of the property or undertaking has been released and no longer forms part of charge 051713200002

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 051713200003

    1 pagesMR05

    Accounts for a small company made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    11 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 051713200004 in full

    1 pagesMR04

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David James Baldry as a director on Dec 06, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2020

    18 pagesAA

    Previous accounting period shortened from Jun 28, 2020 to Jun 27, 2020

    1 pagesAA01

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Registration of charge 051713200004, created on Sep 25, 2020

    39 pagesMR01

    Appointment of Dean Philip Stokes as a director on Sep 25, 2020

    2 pagesAP01

    Appointment of Mr Matthew Foy as a director on Sep 25, 2020

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Andrew Gratton as a director on Jul 30, 2020

    1 pagesTM01

    Termination of appointment of Andrew Gratton as a secretary on Jul 30, 2020

    1 pagesTM02

    Current accounting period extended from Dec 28, 2019 to Jun 28, 2020

    1 pagesAA01

    Who are the officers of AQUALUX PRODUCTS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOY, Matthew
    Wheatfield Way
    LE10 1YG Hinckley
    Canton House
    England
    Director
    Wheatfield Way
    LE10 1YG Hinckley
    Canton House
    England
    EnglandBritishDirector126865400003
    LEE, Stephen John Spencer
    Wheatfield Way
    LE10 1YG Hinckley
    Canton House
    England
    Director
    Wheatfield Way
    LE10 1YG Hinckley
    Canton House
    England
    EnglandBritishDirector116447380004
    STOKES, Dean Philip
    Wheatfield Way
    LE10 1YG Hinckley
    Canton House
    England
    Director
    Wheatfield Way
    LE10 1YG Hinckley
    Canton House
    England
    EnglandBritishDirector270289980001
    GORE, Neil
    113 Worcester Lane
    Mere Green
    B75 5NL Sutton Coldfield
    West Midlands
    Secretary
    113 Worcester Lane
    Mere Green
    B75 5NL Sutton Coldfield
    West Midlands
    BritishAccountant87747750002
    GRATTON, Andrew
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus Building, Blythe Valley Business Park
    England
    Secretary
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus Building, Blythe Valley Business Park
    England
    264666270001
    MURRAY, Alastair
    Universal Point
    Steelmans Road
    WS10 9UZ Wednesbury
    West Midlands
    Secretary
    Universal Point
    Steelmans Road
    WS10 9UZ Wednesbury
    West Midlands
    153614490001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    FETIM BV
    Kopraweg
    1047bp
    Amsterdam
    1
    Netherlands
    Secretary
    Kopraweg
    1047bp
    Amsterdam
    1
    Netherlands
    Identification TypeEuropean Economic Area
    Registration Number33050904
    169505520001
    BALDRY, David James
    Fleming Road
    Harrowbrook Industrial Estate
    LE10 3DU Hinckley
    Brookfield
    Leicestershire
    England
    Director
    Fleming Road
    Harrowbrook Industrial Estate
    LE10 3DU Hinckley
    Brookfield
    Leicestershire
    England
    EnglandBritishDirector264501190001
    BEERKENS, Alexander Franciscus Bernardus Maria
    Kopraweg
    1047bp
    Amsterdam
    1
    Netherlands
    Director
    Kopraweg
    1047bp
    Amsterdam
    1
    Netherlands
    NetherlandsDutchDirector169503070001
    CADMAN, James Patrick David
    Garden Cottage
    The Gardens, Elford
    B79 9DD Tamworth
    Staffordshire
    Director
    Garden Cottage
    The Gardens, Elford
    B79 9DD Tamworth
    Staffordshire
    EnglandBritishDirector82170220001
    GORE, Neil
    113 Worcester Lane
    Mere Green
    B75 5NL Sutton Coldfield
    West Midlands
    Director
    113 Worcester Lane
    Mere Green
    B75 5NL Sutton Coldfield
    West Midlands
    United KingdomBritishAccountant87747750002
    GRATTON, Andrew
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus Building, Blythe Valley Business Park
    England
    Director
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus Building, Blythe Valley Business Park
    England
    EnglandBritishDirector264666280001
    HEATH, Michael
    41 Kingfisher Crescent
    Fulford
    ST11 9QE Stoke On Trent
    Staffordshire
    Director
    41 Kingfisher Crescent
    Fulford
    ST11 9QE Stoke On Trent
    Staffordshire
    EnglandBritishDirector169782980001
    HILL, Kevin
    Universal Point
    Steelmans Road
    WS10 9UZ Wednesbury
    West Midlands
    Director
    Universal Point
    Steelmans Road
    WS10 9UZ Wednesbury
    West Midlands
    EnglandBritishManaging Director106375590001
    JONES, Michael Anthony
    Rashwood Bungalow
    Rashwood Hill
    WR9 0BJ Droitwich
    Worcestershire
    Director
    Rashwood Bungalow
    Rashwood Hill
    WR9 0BJ Droitwich
    Worcestershire
    EnglandBritishDirector87868130001
    LYNDON, Andrew
    15 Round Close
    Dickens Heath
    B90 1SW Solihull
    West Midlands
    Director
    15 Round Close
    Dickens Heath
    B90 1SW Solihull
    West Midlands
    United KingdomBritishVenture Capitalist83859060001
    MURRAY, Alastair
    Universal Point
    Steelmans Road
    WS10 9UZ Wednesbury
    West Midlands
    Director
    Universal Point
    Steelmans Road
    WS10 9UZ Wednesbury
    West Midlands
    EnglandBritishFinancial Director23216260001
    OEHLER, Edgar, Dr
    Grunensteinstrasse 9
    Balgach
    9436
    Switzerland
    Director
    Grunensteinstrasse 9
    Balgach
    9436
    Switzerland
    SwitzerlandSwissChairman & Ceo125054490001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    FETIM BV
    Kopraweg
    1047bp
    Amsterdam
    1
    Netherlands
    Director
    Kopraweg
    1047bp
    Amsterdam
    1
    Netherlands
    Identification TypeEuropean Economic Area
    Registration Number33050904
    169505160001

    Who are the persons with significant control of AQUALUX PRODUCTS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newhall Street
    B3 3PU Birmingham
    35
    England
    Nov 15, 2019
    Newhall Street
    B3 3PU Birmingham
    35
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12073709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fetim B.V
    Kopraweg
    1047 BP Amsterdam
    1
    Netherlands
    Jul 01, 2016
    Kopraweg
    1047 BP Amsterdam
    1
    Netherlands
    Yes
    Legal FormB.V
    Country RegisteredThe Netherlands
    Legal AuthorityDutch Law
    Place RegisteredAmsterdam
    Registration NumberKvk-Nummber 33050904
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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