CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
AQUATIC SERVICES (SOLWAY) LIMITED
Company
AQUATIC SERVICES (SOLWAY)
Phone:
01473 655 529
B⁺
rating
KEY FINANCES
Year
2016
Assets
£53.42k
▼ £-15.63k (-22.64 %)
Cash
£30.3k
▼ £-14.04k (-31.66 %)
Liabilities
£66.11k
▲ £11.87k (21.88 %)
Net Worth
£-12.69k
▼ £-27.5k (-185.65 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Southend-on-Sea
Company name
AQUATIC SERVICES (SOLWAY) LIMITED
Company number
04623617
VAT
GB805516445
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Dec 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
aquatic-services.co.uk
Phones
01473 655 529
Registered Address
9 NELSON STREET,
SOUTHEND ON SEA,
ESSEX,
SS1 1EH
ECONOMIC ACTIVITIES
46900
Non-specialised wholesale trade
LAST EVENTS
14 Mar 2017
Total exemption full accounts made up to 31 December 2016
13 Jan 2017
Confirmation statement made on 23 December 2016 with updates
25 Apr 2016
Director's details changed for Melanie Aileen Cook on 29 March 2016
See Also
AQUATIC GEMS LTD
AQUATIC MANAGEMENT SERVICES LIMITED
AQUATREAT CHEMICAL PRODUCTS LIMITED
AQUAVET LTD
AQUA-ZORB UK LIMITED
AQUEOUS CONSULTING LIMITED
Last update 2018
AQUATIC SERVICES (SOLWAY) LIMITED DIRECTORS
Melanie Aileen Cook
Acting
Appointed
23 December 2002
Role
Secretary
Address
9 Nelson Street, Southend On Sea, Essex, SS1 1EH
Name
COOK, Melanie Aileen
Melanie Aileen Cook
Acting
Appointed
23 December 2002
Occupation
Fish Farmer
Role
Director
Age
62
Nationality
British
Address
9 Nelson Street, Southend On Sea, Essex, SS1 1EH
Country Of Residence
United Kingdom
Name
COOK, Melanie Aileen
Stephen Robert Cook
Acting
PSC
Appointed
23 December 2002
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
9 Nelson Street, Southend On Sea, Essex, SS1 1EH
Country Of Residence
United Kingdom
Name
COOK, Stephen Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
BTC (SECRETARIES) LIMITED
Resigned
Appointed
23 December 2002
Resigned
23 December 2002
Role
Nominee Secretary
Address
Btc House, Chapel Hill, Longridge Preston, Lancashire, PR3 3JY
Name
BTC (SECRETARIES) LIMITED
BTC (DIRECTORS) LTD
Resigned
Appointed
23 December 2002
Resigned
23 December 2002
Role
Nominee Director
Address
Btc House, Chapel Hill, Longridge Preston, Lancashire, PR3 3JY
Name
BTC (DIRECTORS) LTD
REVIEWS
Check The Company
Very good according to the company’s financial health.