AQUA CURE LIMITED
Overview
| Company Name | AQUA CURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06330499 |
| 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 AQUA CURE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AQUA CURE LIMITED located?
| Registered Office Address | Units 3a & 3b Dakota Business Park Dakota Way L40 8AF Burscough Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AQUA CURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| AQUA CURE (HOLDINGS) LIMITED | Oct 23, 2007 | Oct 23, 2007 |
| HALLCO 1517 LIMITED | Aug 01, 2007 | Aug 01, 2007 |
What are the latest accounts for AQUA CURE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AQUA CURE LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for AQUA CURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Jamie Christian Kent as a director on Mar 14, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Stuart James Godfrey as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Robert Ryall as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD | 1 pages | AD02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 063304990005, created on Mar 28, 2023 | 23 pages | MR01 | ||||||||||
Termination of appointment of Gregory Philip Pritchett as a director on Jan 25, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon John Boyd as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jamie Christian Kent as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
legacy | 115 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Who are the officers of AQUA CURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYD, Simon John | Director | Dakota Way L40 8AF Burscough Units 3a & 3b Dakota Business Park Lancashire England | United Arab Emirates | British | 304207060001 | |||||
| GODFREY, Stuart James | Director | Liverpool Road PR8 3SL Southport 870 Merseyside United Kingdom | United Kingdom | British | 332420980001 | |||||
| PARKES, David Peter | Director | Dakota Way L40 8AF Burscough Units 3a & 3b Dakota Business Park Lancashire England | United Kingdom | British | 139348160001 | |||||
| HACKING, Christopher William | Secretary | Bents Barn Bents BB8 7AB Colne Lancashire | British | 80683090001 | ||||||
| MARCHBANK, David John | Secretary | Dakota Way L40 8AF Burscough Units 3a & 3b Dakota Business Park Lancashire England | 164799450001 | |||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
| BOLTON, Simon Andrew | Director | Hall Street PR9 0SE Southport Aqua Cure House Merseyside United Kingdom | England | British | 199517340001 | |||||
| BROWN, Richard Mark | Director | Hall Street PR9 0SE Southport Aqua Cure House Merseyside United Kingdom | England | British | 108784690001 | |||||
| COHEN, Peter James | Director | Hall Street PR9 0SE Southport Aqua Cure House Merseyside United Kingdom | United Kingdom | British | 100789750001 | |||||
| DUCKWORTH, Andrew John | Director | Sabden BB7 9HP Nr Clitheroe Whins House Lancashire United Kingdom | England | British | 137964000001 | |||||
| HACKING, Christopher William | Director | Bents Barn Bents BB8 7AB Colne Lancashire | United Kingdom | British | 80683090001 | |||||
| HARRISON, Steven Joseph | Director | Hall Street PR9 0SE Southport Aqua Cure House Merseyside United Kingdom | United Kingdom | British | 159883360001 | |||||
| KENT, Jamie Christian | Director | Dakota Way L40 8AF Burscough Units 3a & 3b Dakota Business Park Lancashire England | England | British | 281285920001 | |||||
| LEE, Matthew John | Director | Hall Street PR9 0SE Southport Aqua Cure House Merseyside United Kingdom | United Kingdom | British | 159883570001 | |||||
| MARCHBANK, David John | Director | Dakota Way L40 8AF Burscough Units 3a & 3b Dakota Business Park Lancashire England | England | British | 187650260001 | |||||
| MARSDEN, Christopher John | Director | Hall Street PR9 0SE Southport Aqua Cure House Merseyside United Kingdom | England | British | 86029400001 | |||||
| PRITCHETT, Gregory Philip | Director | Dakota Way L40 8AF Burscough Units 3a & 3b Dakota Business Park Lancashire England | England | British | 235331500001 | |||||
| RYALL, Michael John Robert | Director | Dakota Way L40 8AF Burscough Units 3a & 3b Dakota Business Park Lancashire England | England | British | 273795110001 | |||||
| HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
Who are the persons with significant control of AQUA CURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Waterlogic Limited | Aug 02, 2016 | 15 Union Street St Helier JE1 1FG Jersey Ifg House Channel Islands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AQUA CURE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 01, 2016 | Aug 02, 2016 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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