CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
AQUAMANIA LIMITED
Company
AQUAMANIA
Phone:
01254 663 399
E
rating
KEY FINANCES
Year
2017
Assets
£87.66k
▼ £-8.26k (-8.61 %)
Cash
£4.05k
▲ £1k (32.84 %)
Liabilities
£864.4k
▲ £714.23k (475.62 %)
Net Worth
£-776.74k
▲ £-722.49k (1,331.70 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Hyndburn
Company name
AQUAMANIA LIMITED
Company number
03959731
VAT
GB674511825
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Mar 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
aquamania.co.uk
Phones
01254 663 399
01254 669 462
Registered Address
22-28 WILLOW STREET,
ACCRINGTON,
LANCASHIRE,
BB5 1LP
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
04 Apr 2017
Confirmation statement made on 29 March 2017 with updates
04 Apr 2017
Director's details changed for Ashley Edward Cook on 14 October 2016
03 Apr 2017
Secretary's details changed for Nicola Jayne Cook on 1 March 2017
CHARGES
23 July 2009
Status
Outstanding
Delivered
30 July 2009
Persons entitled
National Westminster Bank PLC
Description
The southeast side of hart street blackburn 16-72 even…
See Also
AQUALOGIC LIMITED
AQUAMA LTD
AQUAMARE MARINE LTD
AQUAMARK CLEANING LIMITED
AQUAMATIC PRODUCTS LIMITED
AQUAMO LTD
Last update 2018
AQUAMANIA LIMITED DIRECTORS
Nicola Jayne Cook
Acting
PSC
Appointed
01 May 2000
Occupation
Secretary
Role
Secretary
Nationality
British
Address
24 Devonshire Road, Rishton, Lancashire, England, BB1 4BX
Name
COOK, Nicola Jayne
Notified On
29 March 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Ashley Edward Cook
Acting
PSC
Appointed
01 May 2000
Occupation
Retail Proprietor
Role
Director
Age
57
Nationality
British
Address
Aquamania Limited, Higher Audley Street, Blackburn, Lancashire, United Kingdom, BB1 1DH
Country Of Residence
England
Name
COOK, Ashley Edward
Notified On
29 March 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
29 March 2000
Resigned
01 May 2000
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
COMPANY DIRECTORS LIMITED
Resigned
Appointed
29 March 2000
Resigned
01 May 2000
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.