CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
24HR AQUAFLOW SERVICES LIMITED
Company
24HR AQUAFLOW SERVICES
Phone:
02085 970 030
A⁺
rating
KEY FINANCES
Year
2017
Assets
£587.84k
▼ £-43.72k (-6.92 %)
Cash
£0k
▼ £-168.28k (-100.00 %)
Liabilities
£193.94k
▼ £-19.72k (-9.23 %)
Net Worth
£393.9k
▼ £-24k (-5.74 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
Newham
Company name
24HR AQUAFLOW SERVICES LIMITED
Company number
04729294
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Apr 2003
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
www.24hraquaflowservices.co.uk
Phones
02085 970 030
Registered Address
4A ROMAN ROAD,
EAST HAM,
LONDON,
E6 3RX
ECONOMIC ACTIVITIES
42910
Construction of water projects
43220
Plumbing, heat and air-conditioning installation
LAST EVENTS
19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 4
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
See Also
247 PERSONNEL LTD
247 PROPERTY SERVICES LIMITED
24HR CENTRAL CAR HIRE LIMITED
24KEYS LIMITED
24-SEVEN COOLING LIMITED
25 SCHOOL LANE LIMITED
Last update 2018
24HR AQUAFLOW SERVICES LIMITED DIRECTORS
Neil Holmes
Acting
Appointed
03 March 2011
Role
Secretary
Address
17 Wainfleet Avenue, Collier Row, Romford, Essex, United Kingdom, RM5 3BX
Name
HOLMES, Neil
Neil John Holmes
Acting
Appointed
01 May 2012
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
17 Wainfleet Avenue, Collier Row, Romford, Essex, United Kingdom, RM5 3BX
Country Of Residence
United Kingdom
Name
HOLMES, Neil John
Paul Terence Mundy
Acting
Appointed
10 April 2003
Occupation
Plumber
Role
Director
Age
52
Nationality
British
Address
30 Park Lane, Ramsden Heath, Billericay, Essex, CM11 1NF
Country Of Residence
United Kingdom
Name
MUNDY, Paul Terence
Susan Gutteridge
Resigned
Appointed
01 February 2006
Resigned
03 March 2011
Role
Secretary
Address
9 Sussex Avenue, Haroldwood, Romford, Essex, RM3 0TA
Name
GUTTERIDGE, Susan
Martin Eric Matthews
Resigned
Appointed
10 April 2003
Resigned
31 January 2006
Role
Secretary
Address
51 Cartwright Road, Dagenham, Essex, RM9 6JJ
Name
MATTHEWS, Martin Eric
THEYDON SECRETARIES LIMITED
Resigned
Appointed
10 April 2003
Resigned
10 April 2003
Role
Nominee Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED
THEYDON NOMINEES LIMITED
Resigned
Appointed
10 April 2003
Resigned
10 April 2003
Role
Nominee Director
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.